Search icon

Ferreri Law Group PLLC

Company Details

Name: Ferreri Law Group PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2013 (12 years ago)
Organization Date: 19 Mar 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0852842
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2410 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRERI LAW GROUP PLLC CBS BENEFIT PLAN 2023 462397869 2024-04-29 FERRERI LAW GROUP PLLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-30
Business code 541110
Sponsor’s telephone number 5024592685
Plan sponsor’s address 2410 FRANKFORT AVENUE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROBERT FRANK FERRERI Registered Agent

Member

Name Role
Robert F. Ferreri Member

Organizer

Name Role
Robert Frank Ferreri Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-03-18
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Principal Office Address Change 2022-02-05
Annual Report 2021-02-16
Annual Report 2020-03-23
Annual Report 2019-05-30
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626377107 2020-04-15 0457 PPP 614 W Main St. Ste 5500, LOUISVILLE, KY, 40202-2953
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200900
Loan Approval Amount (current) 200900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2953
Project Congressional District KY-03
Number of Employees 20
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202585.33
Forgiveness Paid Date 2021-02-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 212.5
Executive 2024-12-10 2025 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 137.5
Executive 2023-08-28 2024 Transportation Cabinet Office Of Legal Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2122.5

Sources: Kentucky Secretary of State