Search icon

Ferreri Law Group PLLC

Company claim

Is this your business?

Get access!

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 (4 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

Registered Agent

Name Role
ROBERT FRANK FERRERI Registered Agent

Member

Name Role
Robert F. Ferreri Member

Organizer

Name Role
Robert Frank Ferreri Organizer

Form 5500 Series

Employer Identification Number (EIN):
462397869
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200900.00
Total Face Value Of Loan:
200900.00

Trademarks

Serial Number:
76717636
Mark:
PARTICIPATING IN CHANGE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-02-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PARTICIPATING IN CHANGE

Goods And Services

For:
Legal Services
First Use:
2016-02-16
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76719226
Mark:
GREAT PROOF GREAT LAW GREAT SERVICE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2016-04-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
GREAT PROOF GREAT LAW GREAT SERVICE

Goods And Services

For:
Legal Services
First Use:
2016-05-01
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200900
Current Approval Amount:
200900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202585.33

Reviews Leave a review

This company hasn't received any reviews.

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