Search icon

Mabjish Law, PLLC

Company Details

Name: Mabjish Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2017 (8 years ago)
Organization Date: 03 Nov 2017 (8 years ago)
Last Annual Report: 23 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1001539
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 300 East 3rd Street, Suite 1 East, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Ameer Elias Mabjish Member
Daniel Joseph Schubert Member

Registered Agent

Name Role
Jann Irwin Registered Agent

Organizer

Name Role
Ameer Mabjish Organizer

Assumed Names

Name Status Expiration Date
Mabjish & Schubert Law Active 2028-02-17

Filings

Name File Date
Annual Report 2025-02-23
Annual Report Amendment 2024-06-25
Annual Report 2024-03-25
Annual Report 2023-03-20
Principal Office Address Change 2023-02-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2971.75

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3750
Executive 2024-10-30 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2024-08-05 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2024-07-05 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000

Sources: Kentucky Secretary of State