Search icon

The Byers Law Firm PLLC

Company Details

Name: The Byers Law Firm PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2015 (10 years ago)
Organization Date: 17 Nov 2015 (10 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0937250
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3908 Hinkleville Road, Paducah, KY 42001
Place of Formation: KENTUCKY

Member

Name Role
Michael Gary Byers Member

Registered Agent

Name Role
Michael Gary Byers Registered Agent
Michael Byers Registered Agent

Organizer

Name Role
Michael Gary Byers Organizer

Filings

Name File Date
Annual Report 2024-07-10
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2022-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
12618.55
Total Face Value Of Loan:
12618.55
Date:
2020-04-19
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

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12618.55
Current Approval Amount:
12618.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12696.68

Sources: Kentucky Secretary of State