Search icon

KEMP LAW GROUP, PLLC

Company Details

Name: KEMP LAW GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 2018 (7 years ago)
Organization Date: 02 Nov 2018 (7 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1038148
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 501 WEST JAMES STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richie Kemp Registered Agent

Organizer

Name Role
Richie Kemp Organizer

Member

Name Role
Richie Kemp Member

Former Company Names

Name Action
Kemp Law Group LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-03-31
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10405.00
Total Face Value Of Loan:
10405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10405
Current Approval Amount:
10405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10571.19

Sources: Kentucky Secretary of State