Search icon

Family Law of Kentucky, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Family Law of Kentucky, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2019 (6 years ago)
Organization Date: 01 Dec 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1077749
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 E Main St Ste 540, Lexington, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Ann D’Ambruoso Member

Registered Agent

Name Role
Ann D'Ambruoso Registered Agent

Organizer

Name Role
Ann D'Ambruoso Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
17047.00
Total Face Value Of Loan:
17047.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,047
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,201.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,762
Utilities: $400
Mortgage Interest: $0
Rent: $3,885
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

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 2025-01-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6750
Executive 2024-12-10 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-11-22 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State