Search icon

KEENEY ATKINS LAW PLLC

Company Details

Name: KEENEY ATKINS LAW PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2015 (10 years ago)
Organization Date: 25 Jun 2015 (10 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0925900
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 HOUSTON RD STE 17, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael J Keeney Registered Agent

Member

Name Role
Michael J Keeney Member
E. Jason Atkins Member

Organizer

Name Role
Michael J Keeney Organizer
E Jason Atkins Organizer

Filings

Name File Date
Dissolution 2022-12-27
Annual Report 2022-03-08
Annual Report 2021-05-26
Annual Report 2020-02-14
Annual Report 2019-04-24

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
13432.50
Total Face Value Of Loan:
13432.50
Date:
2020-04-07
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13432.5
Current Approval Amount:
13432.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13521.3
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13542.93

Sources: Kentucky Secretary of State