Search icon

AMI BROOKS LAW, PLLC

Company Details

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

Organizer

Name Role
Joe W Hendricks Organizer

Member

Name Role
Ami L. Brooks Member

Registered Agent

Name Role
AMI L. BROOKS Registered Agent

Former Company Names

Name Action
Brooks & Hendricks, PLLC Old Name

Assumed Names

Name Status Expiration Date
BROOKS & HEDGES Expiring 2025-06-29

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13675
Loan Approval Amount (current) 13675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-1401
Project Congressional District KY-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13754.8
Forgiveness Paid Date 2020-11-24

Government Spending

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