Search icon

Katherine M. Adams, Attorney at Law, PLLC

Company Details

Name: Katherine M. Adams, Attorney at Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2019 (6 years ago)
Organization Date: 29 Jul 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1066390
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 252 E. COURT STREET, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Organizer

Name Role
Katherine M Adams Organizer

Member

Name Role
KATHERINE M ADAMS Member

Registered Agent

Name Role
Katherine M Adams Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2023-06-21
Annual Report 2023-04-11
Annual Report 2022-03-21
Annual Report 2021-03-30
Annual Report 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900238701 2021-04-01 0457 PPP 132 S Lake Dr Ste 201, Prestonsburg, KY, 41653-1903
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-1903
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20839.89
Forgiveness Paid Date 2021-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-02-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-25 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-11-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 625
Executive 2024-10-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-08-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-08-22 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State