Search icon

Ashley Ahrens Flynn, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ashley Ahrens Flynn, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2016 (9 years ago)
Organization Date: 10 Oct 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0964998
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4205 Springhurst Blvd Ste 201, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASHLEY AHRENS Registered Agent
Ashley Ahrens Flynn Registered Agent

Member

Name Role
Ashley Ahrens Member

Organizer

Name Role
Ashley Ahrens Flynn Organizer

Assumed Names

Name Status Expiration Date
ASHLEY E. AHRENS, PLLC Inactive 2025-03-09

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-01
Registered Agent name/address change 2023-07-01
Annual Report 2022-07-01
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6600.00
Total Face Value Of Loan:
6600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6600
Current Approval Amount:
6600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6664.01

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-17 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-01-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State