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 |
Name | Role |
---|---|
JENNIFER MILLS PEEK | Registered Agent |
Name | Role |
---|---|
Jennifer Mills Peek | Member |
Name | Role |
---|---|
Jennifer S Peeler | Organizer |
Name | Action |
---|---|
Jennifer Mills Peeler Attorney At Law PLLC | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2189568301 | 2021-01-20 | 0457 | PPS | 134 S 3rd St, Paducah, KY, 42001-0786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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