Search icon

Bouchillon Law Office, LLC

Company Details

Name: Bouchillon Law Office, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2013 (12 years ago)
Organization Date: 27 Sep 2013 (12 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0868129
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2307 WATTERSON TRAIL, SUITE 100, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
John Shannon Bouchillon Manager

Organizer

Name Role
J Shannon Bouchillon Organizer

Registered Agent

Name Role
J SHANNON BOUCHILLON Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-02-26
Registered Agent name/address change 2019-06-18
Principal Office Address Change 2019-06-18
Annual Report 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374408506 2021-03-03 0457 PPS 6000 Brownsboro Park Blvd Ste E, Louisville, KY, 40207-7201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40150
Loan Approval Amount (current) 40150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-7201
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40384.99
Forgiveness Paid Date 2021-10-06
2286327708 2020-05-01 0457 PPP 6000 BROWNSBORO PARK BLVD STE E, LOUISVILLE, KY, 40207
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20175
Loan Approval Amount (current) 20175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20359.53
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State