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 (6 years ago)
Organization Date: 02 Nov 2018 (6 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
Annual Report 2019-04-10
Amendment 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531877308 2020-05-01 0457 PPP 120 West Walnut, Mayfield, KY, 42066
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10405
Loan Approval Amount (current) 10405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Mayfield, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10571.19
Forgiveness Paid Date 2021-12-16

Sources: Kentucky Secretary of State