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 |
Name | Role |
---|---|
Ashley Ahrens Flynn | Registered Agent |
ASHLEY AHRENS | Registered Agent |
Name | Role |
---|---|
Ashley Ahrens | Member |
Name | Role |
---|---|
Ashley Ahrens Flynn | Organizer |
Name | Status | Expiration Date |
---|---|---|
ASHLEY E. AHRENS, PLLC | Inactive | 2025-03-09 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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