Search icon

VirtualParalegalKY, LLC

Company Details

Name: VirtualParalegalKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2018 (7 years ago)
Organization Date: 04 Sep 2018 (7 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1032097
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 3290 NEW HOPE RD, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marilyn Nash Registered Agent
MARILYN NASH Registered Agent

Organizer

Name Role
Marilyn Nash Organizer

Member

Name Role
Marilyn Nash Member

Filings

Name File Date
Dissolution 2022-03-08
Registered Agent name/address change 2021-06-11
Principal Office Address Change 2021-06-11
Annual Report 2021-06-11
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5892.00
Total Face Value Of Loan:
5892.00
Date:
2020-06-04
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:
5892.00
Total Face Value Of Loan:
5892.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5892
Current Approval Amount:
5892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5931.77
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5892
Current Approval Amount:
5892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5946.83

Sources: Kentucky Secretary of State