Search icon

Frederick Law Office, PLLC

Company Details

Name: Frederick Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2017 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0971888
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 519 Main Street, West Liberty, KY 41472
Place of Formation: KENTUCKY

Member

Name Role
Matthew Daniel Frederick Member
Danita Joleen Frederick Member

Registered Agent

Name Role
Daniel Frederick Registered Agent
Danita Joleen Frederick Registered Agent

Organizer

Name Role
Danita Joleen Frederick Organizer
Amanda Frederick Organizer
Matthew Daniel Frederick Organizer

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-06-02
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
22957.50
Total Face Value Of Loan:
22957.50

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22957.5
Current Approval Amount:
22957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23096.5

Sources: Kentucky Secretary of State