Search icon

Sturm, Paletti & Peter, PLLC

Company Details

Name: Sturm, Paletti & Peter, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1042159
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 713 East Market Street, Suite 100, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Paul R Paletti Jr Registered Agent

Organizer

Name Role
Paul R Paletti Jr Organizer
A Cary Peter Jr Organizer
Howard S Sturm Organizer

Member

Name Role
Paul R Paletti, Jr. Member
Howard S Sturm Member
A. Cary Peter, Jr. Member

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-25
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-18
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62936.64

Sources: Kentucky Secretary of State