Name: | AMI BROOKS LAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2015 (10 years ago) |
Organization Date: | 08 Jan 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0906868 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 157 WEST 5TH STREET, PO Box 335, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joe W Hendricks | Organizer |
Name | Role |
---|---|
Ami L. Brooks | Member |
Name | Role |
---|---|
AMI L. BROOKS | Registered Agent |
Name | Action |
---|---|
Brooks & Hendricks, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
BROOKS & HEDGES | Expiring | 2025-06-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-02-25 |
Certificate of Assumed Name | 2020-06-29 |
Annual Report | 2020-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1032727204 | 2020-04-15 | 0457 | PPP | 157 W 5th Street, Russellville, KY, 42276-1401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-18 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2024-07-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-09-29 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State