Search icon

PAUL HERSHBERG LAW, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL HERSHBERG LAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2015 (10 years ago)
Organization Date: 20 May 2015 (10 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0922442
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6100 DUTCHMANS LANE, SUITE 1100, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
Paul Hershberg Registered Agent

Organizer

Name Role
PAUL HERSHBERG Organizer

Member

Name Role
Paul Hershberg Member

Manager

Name Role
Paul Hershberg Manager

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-27
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,169.3
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $10,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State