Search icon

Brackney Law Office, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Brackney Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2015 (10 years ago)
Organization Date: 03 Dec 2015 (10 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0938305
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2402 GREATSTONE PT, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER BRACKNEY Registered Agent
Peter Brackney Registered Agent

Organizer

Name Role
Peter Brackney Organizer

Member

Name Role
Peter Brackney Member

Filings

Name File Date
Annual Report 2024-06-09
Registered Agent name/address change 2023-06-25
Annual Report 2023-06-25
Principal Office Address Change 2023-06-25
Annual Report 2022-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21842.00
Total Face Value Of Loan:
21842.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,842
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,963.49
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $21,842

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State