Search icon

The Place Firm PLLC

Company Details

Name: The Place Firm PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2019 (6 years ago)
Organization Date: 30 Apr 2019 (6 years ago)
Last Annual Report: 07 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1057030
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1811 N Dixie Ave Ste 104 Pmb 106, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
David L. Place Manager

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-07
Reinstatement Certificate of Existence 2024-12-05
Reinstatement Approval Letter Revenue 2024-12-05
Reinstatement 2024-12-05
Administrative Dissolution 2024-10-12
Annual Report 2023-07-05
Annual Report 2022-02-08
Annual Report 2021-06-23
Annual Report 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986707206 2020-04-28 0457 PPP 1811 N. Dixie Ave, Elizabethtown, KY, 42701
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16396.65
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State