Search icon

The Law Office of Adam Futrell, PLLC

Company Details

Name: The Law Office of Adam Futrell, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2016 (8 years ago)
Organization Date: 03 Nov 2016 (8 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0967293
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3710 Olivet Church Rd, Paducah, KY 42001
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVB8JQ8738Y1 2025-02-25 3710 OLIVET CHURCH RD STE 927, PADUCAH, KY, 42001, 9602, USA 3710 OLIVET CHURCH RD, PADUCAH, KY, 42001, USA

Business Information

URL www.futrelllaw.com
Division Name THE LAW OFFICE OF ADAM FUTRELL
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-27
Initial Registration Date 2022-07-14
Entity Start Date 2016-11-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM FUTRELL
Role OWNER
Address 3710 OLIVET CHURCH RD, PADUCAH, KY, 42001, USA
Government Business
Title PRIMARY POC
Name ADAM FUTRELL
Role OWNER
Address 3710 OLIVET CHURCH RD., PADUCAH, KY, 42001, USA
Past Performance Information not Available

Member

Name Role
Adam Futrell Member

Registered Agent

Name Role
The Law Office of Adam Futrell Registered Agent
Adam Futrell Registered Agent

Organizer

Name Role
Adam Futrell Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-24
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-02-26
Principal Office Address Change 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407848508 2021-02-20 0457 PPS 130 Fountain Ave, Paducah, KY, 42001-2713
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12490
Loan Approval Amount (current) 12490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-2713
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12542.39
Forgiveness Paid Date 2021-07-26
5321657103 2020-04-13 0457 PPP 130 Fountain Ave, PADUCAH, KY, 42001-2713
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12490
Loan Approval Amount (current) 12490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-2713
Project Congressional District KY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12567.36
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State