Search icon

Fleenor Law Firm, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Fleenor Law Firm, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2017 (8 years ago)
Organization Date: 10 Feb 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0976172
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO Box 3313, London, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jay A Fleenor Registered Agent

Organizer

Name Role
Jay A Fleenor Organizer

Member

Name Role
Jay Alan Fleenor Member

Filings

Name File Date
Annual Report 2024-05-31
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4224.15

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 2025-02-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2025-02-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-01-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 518.14
Executive 2024-07-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-09-11 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 831.8

Sources: Kentucky Secretary of State