Search icon

JENKINS & WHEATLEY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JENKINS & WHEATLEY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2019 (6 years ago)
Organization Date: 07 Nov 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1077089
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 159 ST. MATTHEWS AVENUE, SUITE 2, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth McConahy Jenkins Registered Agent

Member

Name Role
Nicholas A Wheatley Member
Elizabeth McConahy Jenkins Member

Organizer

Name Role
Elizabeth McConahy Jenkins Organizer

Form 5500 Series

Employer Identification Number (EIN):
843620562
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
Jenkins & Shiffman PLLC Old Name

Assumed Names

Name Status Expiration Date
JENKINS & WHEATLEY FAMILY LAW Active 2029-02-15

Filings

Name File Date
Annual Report 2025-03-05
Certificate of Assumed Name 2024-02-15
Amendment 2024-02-08
Annual Report 2024-02-08
Principal Office Address Change 2024-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65182.32
Total Face Value Of Loan:
65182.32
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65182.32
Current Approval Amount:
65182.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65939.16

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State