Search icon

BROWNFIELD LAW OFFICE PLLC

Company Details

Name: BROWNFIELD LAW OFFICE PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2016 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0938938
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8007 LYNDON CENTRE WAY, SUITE 201, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNFIELD LAW OFFICE PLLC CBS BENEFIT PLAN 2023 810945009 2024-04-29 BROWNFIELD LAW OFFICE PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-30
Business code 541110
Sponsor’s telephone number 5024585222
Plan sponsor’s address 607 WEST MAIN STREET, STE 301, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BROWNFIELD LAW OFFICE PLLC 401(K) PLAN 2023 810945009 2024-07-22 BROWNFIELD LAW OFFICE PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5024585222
Plan sponsor’s address 8007 LYNDON CENTRE WAY, SUITE 201, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
BRIAN S BROWNFIELD Organizer

Member

Name Role
Brian Scott Brownfield Member

Registered Agent

Name Role
BRIAN BROWNFIELD Registered Agent

Assumed Names

Name Status Expiration Date
BROWNFIELD DUFOUR PLLC Active 2029-03-13
Brownfield Dufour PLLC Inactive 2023-09-26

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-21
Certificate of Assumed Name 2024-03-13
Annual Report 2023-03-20
Principal Office Address Change 2022-06-23
Registered Agent name/address change 2022-06-23
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655518401 2021-02-13 0457 PPS 607 W Main St Ste 301, Louisville, KY, 40202-4233
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17765
Loan Approval Amount (current) 17765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4233
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17887.84
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State