Search icon

Sam Nicholson Law Office, PLLC

Company Details

Name: Sam Nicholson Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2018 (6 years ago)
Organization Date: 04 Dec 2018 (6 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1040792
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6013 Brownsboro Park Blvd Ste B, Louisville, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Sam Nicholoson Member

Registered Agent

Name Role
Sam Nicholson Registered Agent
SAM NICHOLSON Registered Agent

Organizer

Name Role
Sam Nicholson Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Registered Agent name/address change 2021-10-15
Principal Office Address Change 2021-10-15
Annual Report 2021-10-15
Sixty Day Notice Return 2021-09-07
Reinstatement Certificate of Existence 2020-05-18
Reinstatement 2020-05-18
Reinstatement Approval Letter Revenue 2020-05-18
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269238607 2021-03-13 0457 PPS 6013 Brownsboro Park Blvd Ste A, Louisville, KY, 40207-1293
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16138.75
Loan Approval Amount (current) 16138.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1293
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16339.49
Forgiveness Paid Date 2022-06-28
9491167208 2020-04-28 0457 PPP 6013 Brownsboro Park Blvd., STE A, LOUISVILLE, KY, 40207
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7982.46
Forgiveness Paid Date 2021-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 147.98

Sources: Kentucky Secretary of State