Search icon

Norman Law, PLLC

Company Details

Name: Norman Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2019 (6 years ago)
Organization Date: 01 Mar 2019 (6 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1050319
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 117 WEST SECOND STREET, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Norman Registered Agent

Organizer

Name Role
John Norman Organizer

Manager

Name Role
JOHN EDWARD NORMAN Manager

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-22
Reinstatement 2024-04-22
Reinstatement Approval Letter Revenue 2024-04-22
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-02-09
Reinstatement 2022-02-09
Principal Office Address Change 2022-02-09
Registered Agent name/address change 2022-02-09
Reinstatement Approval Letter Revenue 2022-02-03
Administrative Dissolution Return 2022-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075338808 2021-04-21 0457 PPS 117 W Second St, Lexington, KY, 40507-1137
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1137
Project Congressional District KY-06
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22810.08
Forgiveness Paid Date 2021-10-25
2140547200 2020-04-15 0457 PPP 205 N UPPER ST, LEXINGTON, KY, 40507-1016
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1016
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25637.2
Forgiveness Paid Date 2023-12-20

Sources: Kentucky Secretary of State