Search icon

WESLEY LAW OFFICE, LLC

Company Details

Name: WESLEY LAW OFFICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2016 (9 years ago)
Organization Date: 19 Jul 2016 (9 years ago)
Last Annual Report: 30 May 2018 (7 years ago)
Managed By: Managers
Organization Number: 0957866
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 111 B RICHMOND STREET, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY E. WESLEY, J.D. Registered Agent

Manager

Name Role
MARY E WESLEY Manager

Organizer

Name Role
MARY E WESLEY Organizer
WM C WESLEY Organizer

Filings

Name File Date
Dissolution 2019-02-01
Annual Report 2018-05-30
Annual Report 2017-04-04
Articles of Organization (LLC) 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215037208 2020-04-28 0457 PPP 111 B RICHMOND ST, LANCASTER, KY, 40444-1400
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444-1400
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5756.68
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State