Search icon

Kloeker Law, PLLC

Company Details

Name: Kloeker Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2017 (8 years ago)
Organization Date: 30 May 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0986856
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 510 Washington Ave, Newport, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Chris C Kloeker Organizer

Registered Agent

Name Role
Chris C Kloeker Registered Agent

Member

Name Role
CHRIS C KLOEKER Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-07
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-11
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586308409 2021-02-12 0457 PPS 510 Washington Ave, Newport, KY, 41071-1939
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26412
Loan Approval Amount (current) 26412
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1939
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26540.39
Forgiveness Paid Date 2021-08-11
3398177100 2020-04-11 0457 PPP 510 WASHINGTON AVE, NEWPORT, KY, 41071-1939
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) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1939
Project Congressional District KY-04
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.89
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State