Search icon

Connally Law Offices , LLC

Company Details

Name: Connally Law Offices , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 2019 (6 years ago)
Organization Date: 31 Oct 2019 (5 years ago)
Last Annual Report: 19 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 1074592
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2013 FRANKFORT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGIA HENSLEY Registered Agent
Georgia T Connally Registered Agent

Manager

Name Role
Georgia T Connally Manager

Organizer

Name Role
Georgia T Connally Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832648800 2021-04-20 0457 PPP 214 S 8th St, Louisville, KY, 40202-2604
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2604
Project Congressional District KY-03
Number of Employees 5
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State