Search icon

LAWSON & LAWSON, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWSON & LAWSON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1994 (31 years ago)
Organization Date: 05 Oct 1994 (31 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Organization Number: 0336745
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 13 GLENCOVE ST.., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUSAN COLEMAN LAWSON Registered Agent

President

Name Role
Susan C Lawson President

Secretary

Name Role
W Henry Lawson Secretary

Treasurer

Name Role
Susan C Lawson Treasurer

Vice President

Name Role
W Henry Lawson Vice President

Director

Name Role
SUSAN C LAWSON Director
W. HENRY LAWSON Director

Shareholder

Name Role
SUSAN C LAWSON Shareholder
W HENRY LAWSON Shareholder

Incorporator

Name Role
SUSAN COLEMAN LAWSON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611270358
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
SUSAN COLEMAN LAWSON, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-27
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Registered Agent name/address change 2016-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
0024
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-01-24
Description:
NEW ABSTRACT OF TITLE: TRACT 931, STRUCTURES 209170, 203460, AND 203550 IN HARLAN COUNTY, KY.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
0023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100.00
Base And Exercised Options Value:
100.00
Base And All Options Value:
100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-08
Description:
FINAL TITLE, TRACT 800, HARLAN COUNTY NS
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100.00
Base And Exercised Options Value:
100.00
Base And All Options Value:
100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-18
Description:
TRACT 308 CITY OF CUMBERLAND
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State