Search icon

Amber Cook Law Office, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Amber Cook Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2018 (7 years ago)
Organization Date: 10 May 2018 (7 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1020709
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 148 EAST JOE B HALL AVENUE, 148 EAST JOE B HALL AVENUE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMBER L COOK Registered Agent
Amber L Cook Registered Agent

Member

Name Role
Amber L Cook Member

Organizer

Name Role
Amber L Cook Organizer

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-04-03
Annual Report 2022-05-18
Annual Report 2021-05-07
Registered Agent name/address change 2020-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9285.00
Total Face Value Of Loan:
9285.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,285
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,366.24
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $9,285

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 2025-02-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-10-25 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State