Search icon

The Law Office of Jonathan A. Hall, PLLC

Company Details

Name: The Law Office of Jonathan A. Hall, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2019 (6 years ago)
Organization Date: 11 Mar 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1051309
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E. Main Street, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Jonathan A Hall Member

Organizer

Name Role
Jonathan Hall Organizer

Registered Agent

Name Role
Jonathan Hall Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293618403 2021-02-16 0457 PPP 649 Lakeshore Dr, Lexington, KY, 40502-3157
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8937
Loan Approval Amount (current) 8937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3157
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8993.69
Forgiveness Paid Date 2021-10-12

Sources: Kentucky Secretary of State