Search icon

JENNIFER MILLS PEEK, ATTORNEY AT LAW, PLLC

Company Details

Name: JENNIFER MILLS PEEK, ATTORNEY AT LAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2015 (10 years ago)
Organization Date: 13 Mar 2015 (10 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0916529
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 134 SOUTH 3RD STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER MILLS PEEK Registered Agent

Member

Name Role
Jennifer Mills Peek Member

Organizer

Name Role
Jennifer S Peeler Organizer

Former Company Names

Name Action
Jennifer Mills Peeler Attorney At Law PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-21
Annual Report 2022-03-21
Annual Report 2021-02-16
Annual Report 2020-03-20
Annual Report 2019-08-08
Amendment 2018-07-19
Registered Agent name/address change 2018-07-17
Registered Agent name/address change 2018-04-20
Principal Office Address Change 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8552077009 2020-04-08 0457 PPP 134 S 3RD ST, PADUCAH, KY, 42001-0786
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0786
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5665.97
Forgiveness Paid Date 2021-06-22
2189568301 2021-01-20 0457 PPS 134 S 3rd St, Paducah, KY, 42001-0786
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7617
Loan Approval Amount (current) 7617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0786
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7670.84
Forgiveness Paid Date 2021-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-09-16 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-09-20 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6500
Executive 2023-09-13 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-09-05 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000

Sources: Kentucky Secretary of State