Search icon

Specialized Attorney Services Inc.

Company Details

Name: Specialized Attorney Services Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2018 (7 years ago)
Organization Date: 23 Mar 2009 (16 years ago)
Authority Date: 20 Feb 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 1011901
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 2710 Thomes Ave, Cheyenne, WY 82001
Place of Formation: WYOMING

Officer

Name Role
Lawrence Butterfield Officer
Russ Conte Officer

Registered Agent

Name Role
Megan Conte Registered Agent
BRIAN R. PARRISH Registered Agent

Treasurer

Name Role
Megan Conte Treasurer

Secretary

Name Role
Megan Conte Secretary

Director

Name Role
Russ Conte Director

Authorized Rep

Name Role
Megan Conte Authorized Rep

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-09
Registered Agent name/address change 2021-07-09
Annual Report 2021-04-14
Registered Agent name/address change 2020-03-23
Annual Report 2020-03-23
Sixty Day Notice Return 2019-10-18
Annual Report 2019-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840047101 2020-04-10 0457 PPP 8900 GREENEWAY COMMONS PL, SUITE 200, LOUISVILLE, KY, 40220-4063
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328200
Loan Approval Amount (current) 328200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-4063
Project Congressional District KY-03
Number of Employees 45
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 330780.64
Forgiveness Paid Date 2021-02-02
1553768501 2021-02-19 0457 PPS 8900 Greeneway Suite 200, Louisville, KY, 40220
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220
Project Congressional District KY-03
Number of Employees 51
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311978.9
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State