Search icon

PACK LAW FIRM P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PACK LAW FIRM P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 13 Mar 2025 (5 months ago)
Organization Number: 1022712
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 135 NORTH PUBLIC SQUARE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN K. PACK Registered Agent

President

Name Role
Brian K. Pack President

Secretary

Name Role
Brian K. Pack Secretary

Treasurer

Name Role
Brian K. Pack Treasurer

Vice President

Name Role
Brian K. Pack Vice President

Director

Name Role
Brian K. Pack Director

Shareholder

Name Role
Brian K. Pack Shareholder

Incorporator

Name Role
BRIAN K. PACK Incorporator

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-01-14
Annual Report 2021-04-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,712
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,146.66
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $54,712
Jobs Reported:
6
Initial Approval Amount:
$53,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,312.11
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $52,995
Utilities: $1

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 2025-02-14 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Judicial 2025-02-06 2025 - Judicial Department Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 500
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Judicial 2025-01-14 2025 - Judicial Department Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 500

Sources: Kentucky Secretary of State