Search icon

Law Practice Group, PLLC

Company Details

Name: Law Practice Group, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2020 (5 years ago)
Organization Date: 18 Mar 2020 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1091512
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4211 POPLAR LEVEL ROAD, SUITE 201, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Member

Name Role
Kabeyan Holdings, LLC Member

Registered Agent

Name Role
Juliana Madaki Registered Agent
JULIANA MADAKI Registered Agent

Organizer

Name Role
Juliana Madaki Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-02-01
Principal Office Address Change 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
1172.52
Total Face Value Of Loan:
1172.52

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1172.52
Current Approval Amount:
1172.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1181.05

Sources: Kentucky Secretary of State