Search icon

Russell & Ireland Law Group, LLC

Company Details

Name: Russell & Ireland Law Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2015 (9 years ago)
Organization Date: 02 Nov 2015 (9 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0936016
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 726 GREENUP STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Adam Russell Member
Kristin Russell Member
Joseph Ireland Member

Registered Agent

Name Role
Adam R Russell Registered Agent
ADAM M RUSSELL Registered Agent

Organizer

Name Role
Robert Hassman Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-01-26
Annual Report 2023-01-20
Annual Report 2022-03-21
Annual Report 2022-03-21
Annual Report 2021-09-01
Annual Report 2020-10-07
Annual Report 2019-08-16
Annual Report 2018-04-26
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307327104 2020-04-10 0457 PPP 726 GREENUP ST, COVINGTON, KY, 41011-2526
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2526
Project Congressional District KY-04
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19090.78
Forgiveness Paid Date 2020-10-13
6841268501 2021-03-04 0457 PPS 726 Greenup St, Covington, KY, 41011-2526
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2526
Project Congressional District KY-04
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75011.25
Forgiveness Paid Date 2021-08-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-31 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 961.54
Executive 2024-09-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State