Search icon

Justice Law Office, LLC

Headquarter

Company Details

Name: Justice Law Office, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2013 (11 years ago)
Organization Date: 27 Dec 2013 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0875124
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 214 S CLAY ST, SUITE A, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Justice Law Office, LLC, FLORIDA M22000012799 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUSTICE LAW OFFICE 401(K) PLAN 2023 464495909 2024-05-09 JUSTICE LAW OFFICE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025845455
Plan sponsor’s address 214 S. CLAY ST., LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
JUSTICE LAW OFFICE 401(K) PLAN 2022 464495909 2023-05-27 JUSTICE LAW OFFICE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025845455
Plan sponsor’s address 214 S. CLAY ST., LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JUSTICE LAW OFFICE 401(K) PLAN 2021 464495909 2022-05-19 JUSTICE LAW OFFICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025845455
Plan sponsor’s address 214 S. CLAY ST., LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JUSTICE LAW OFFICE 401(K) PLAN 2020 464495909 2021-06-02 JUSTICE LAW OFFICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025845455
Plan sponsor’s address 214 S. CLAY ST., LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SCOTT C JUSTICE Registered Agent

Manager

Name Role
SCOTT C. JUSTICE Manager

Organizer

Name Role
Scott Clayborne Justice Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-05-28
Registered Agent name/address change 2018-05-07
Principal Office Address Change 2018-05-07
Annual Report 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339087109 2020-04-10 0457 PPP 214 S CLAY ST STE A, LOUISVILLE, KY, 40202-1027
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1027
Project Congressional District KY-03
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59831.47
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State