Search icon

THE LAW OFFICES OF FARLEY AND HOPPER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF FARLEY AND HOPPER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2018 (7 years ago)
Organization Date: 22 Oct 2018 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1036815
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2734 CHANCELLOR DRIVE, SUITE 205, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
TAYLOR FARLEY III Member
JOHN S HOPPER Member

Organizer

Name Role
TAYLOR FARLEY III Organizer
JOHNATHON SCOTT HOPPER Organizer

Registered Agent

Name Role
TAYLOR FARLEY III Registered Agent

Assumed Names

Name Status Expiration Date
FH LAW Active 2029-05-20

Filings

Name File Date
Certificate of Assumed Name 2024-05-20
Annual Report 2024-03-25
Annual Report 2023-05-10
Principal Office Address Change 2022-03-15
Registered Agent name/address change 2022-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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 2025-02-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 125
Executive 2025-01-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 400
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1125
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State