Search icon

Douglas A. Bozell, PLLC

Company Details

Name: Douglas A. Bozell, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2019 (6 years ago)
Organization Date: 29 Jan 2019 (6 years ago)
Last Annual Report: 11 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1046462
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6009 Brownsboro Park Blvd., Suite H, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Douglas Allen Bozell Registered Agent

Manager

Name Role
Douglas A. Bozell Manager

Organizer

Name Role
Douglas Allen Bozell Organizer

Filings

Name File Date
Annual Report 2024-02-11
Annual Report 2023-04-30
Annual Report 2022-05-09
Annual Report 2021-06-13
Annual Report 2020-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709607204 2020-04-27 0457 PPP 6009 Brownsboro Park Blvd. Suite H, LOUISVILLE, KY, 40207-1291
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1291
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 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23500.64
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State