Search icon

Oldfather Law Firm PLLC

Company Details

Name: Oldfather Law Firm PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2020 (4 years ago)
Organization Date: 22 Dec 2020 (4 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1125416
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1330 S 3rd St, Louisville, KY 40208
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLDFATHER LAW FIRM PLLC 401(K) RETIREMENT SAVINGS PLAN 2023 861246212 2024-06-27 OLDFATHER LAW FIRM PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5026377200
Plan sponsor’s address 1330 SOUTH THIRD STREET, LOUISVILLE, KY, 40208
OLDFATHER LAW FIRM PLLC 401(K) RETIREMENT SAVINGS PLAN 2022 861246212 2023-05-25 OLDFATHER LAW FIRM PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5026377200
Plan sponsor’s address 1330 SOUTH THIRD STREET, LOUISVILLE, KY, 40208
OLDFATHER LAW FIRM PLLC 401(K) RETIREMENT SAVINGS PLAN 2021 861246212 2022-07-14 OLDFATHER LAW FIRM PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5026377200
Plan sponsor’s address 1330 SOUTH THIRD STREET, LOUISVILLE, KY, 40208
OLDFATHER LAW FIRM PLLC 401(K) RETIREMENT SAVINGS PLAN 2020 610913128 2021-07-23 OLDFATHER LAW FIRM PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5026377200
Plan sponsor’s address 1330 SOUTH THIRD STREET, LOUISVILLE, KY, 40208

Registered Agent

Name Role
Ann B Oldfather Registered Agent

Organizer

Name Role
Christopher Carter Ruml Organizer

Manager

Name Role
ANN B. OLDFATHER Manager

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-04-27
Annual Report 2022-04-27
Annual Report 2021-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983857207 2020-04-27 0457 PPP 5811 Orion Rd, LOUISVILLE, KY, 40222-5968
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308100
Loan Approval Amount (current) 308100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5968
Project Congressional District KY-03
Number of Employees 16
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 311018.39
Forgiveness Paid Date 2021-04-08
4831098800 2021-04-16 0457 PPS 5811 Orion Rd, Louisville, KY, 40222-5968
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307800
Loan Approval Amount (current) 307800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5968
Project Congressional District KY-03
Number of Employees 15
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 310450.5
Forgiveness Paid Date 2022-02-25

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001859 Personal Service Contract 2024-07-01 2026-06-30 1
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization PSC Legal Not feasible to bid
Document View Document
Executive 2300003582 Personal Service Contract 2023-06-26 2024-06-30 1
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization PSC Legal Not feasible to bid
Document View Document

Sources: Kentucky Secretary of State