Search icon

Ashley Ahrens Flynn, PLLC

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 (8 years ago)
Organization Date: 10 Oct 2016 (8 years ago)
Last Annual Report: 26 Jun 2024 (9 months 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 Flynn Registered Agent
ASHLEY AHRENS 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
Registered Agent name/address change 2023-07-01
Annual Report 2023-07-01
Annual Report 2022-07-01
Annual Report 2021-06-28
Registered Agent name/address change 2020-04-06
Annual Report 2020-04-05
Certificate of Assumed Name 2020-03-09
Annual Report 2019-06-11
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760527110 2020-04-15 0457 PPP 4205 SPRINGHURST BLVD SUITE 201, LOUISVILLE, KY, 40241-6160
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-6160
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6664.01
Forgiveness Paid Date 2021-04-12

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
Executive 2024-11-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2024-11-01 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2024-08-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3500
Executive 2024-07-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State