Search icon

BURNETT & GRIFFIN PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BURNETT & GRIFFIN PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2017 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0967844
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2403 Ring Road, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Cynthia Turner Griffin Member
Mary Eleanor Burnett Member

Organizer

Name Role
CYNTHIA TURNER GRIFFIN Organizer
MARY BURNETT Organizer
MELODY CASEY-ALDRIDGE Organizer

Registered Agent

Name Role
CYNTHIA GRIFFIN Registered Agent

Former Company Names

Name Action
BURNETT CASEY GRIFFIN PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-25
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50033.5

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 2023-07-13 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State