Search icon

Law Office of Brian Reed, PLLC

Company Details

Name: Law Office of Brian Reed, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 2020 (5 years ago)
Organization Date: 15 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1091113
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: Po Box 1140, Berea, KY 40403
Place of Formation: KENTUCKY

Organizer

Name Role
Brian Reed Organizer

Registered Agent

Name Role
Brian Reed Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495198409 2021-02-05 0457 PPP 214 W Main St, Richmond, KY, 40475-1791
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7960
Loan Approval Amount (current) 7960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1791
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8087.8
Forgiveness Paid Date 2022-09-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-09 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-06 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Subscriptions 25
Executive 2024-12-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-15 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-11-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State