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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
ROBERT FRANK FERRERI | Registered Agent |
Name | Role |
---|---|
Robert F. Ferreri | Member |
Name | Role |
---|---|
Robert Frank Ferreri | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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