Search icon

Shively Law Office PLLC

Company Details

Name: Shively Law Office PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2015 (10 years ago)
Organization Date: 24 Apr 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 0920475
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 207 E. Broadway, Campbellsville, KY 42718
Place of Formation: KENTUCKY

Registered Agent

Name Role
Alexander Shively Registered Agent

Member

Name Role
Alexander Gordon Shively Member

Organizer

Name Role
Alexander Shively Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-08
Annual Report 2023-05-24
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-04-30
Annual Report 2019-06-21
Annual Report 2018-04-30
Annual Report 2017-05-12
Annual Report 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127647007 2020-04-09 0457 PPP 207 E BROADWAY ST, CAMPBELLSVILLE, KY, 42718-2209
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 15070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-2209
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15154.14
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2023-09-14 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-09-07 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State