Search icon

GARY A. LITTLE, ATTORNEY, P.S.C.

Company Details

Name: GARY A. LITTLE, ATTORNEY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1999 (26 years ago)
Organization Date: 16 Apr 1999 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0472674
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 110 EAST CUMBERLAND ST., PO BOX 68, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHMPN35E36B9 2025-04-12 110 E CUMBERLAND ST, ALBANY, KY, 42602, 1206, USA PO BOX 68, ALBANY, KY, 42602, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2017-12-18
Entity Start Date 1999-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY A LITTLE
Address PO BOX 68, 110 EAST CUMBERLAND STREET, ALBANY, KY, 42602, USA
Government Business
Title PRIMARY POC
Name GARY A LITTLE
Address PO BOX 68, 110 EAST CUMBERLAND STREET, ALBANY, KY, 42602, USA
Past Performance Information not Available

Registered Agent

Name Role
GARY A LITTLE Registered Agent

Shareholder

Name Role
Gary A. Little Shareholder

Incorporator

Name Role
GARY A LITTLE Incorporator

Sole Officer

Name Role
Gary A. Little Sole Officer

Director

Name Role
gary a little Director

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-15
Registered Agent name/address change 2022-07-22
Principal Office Address Change 2022-07-22
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-03-05
Annual Report 2019-03-26
Annual Report 2018-03-29
Annual Report 2017-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10847661 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GARY A. LITTLE, ATTORNEY, P.S.C.
Recipient Name Raw GARY LITTLE ATTORNEY PSC
Recipient UEI EHMPN35E36B9
Recipient DUNS 614281400
Recipient Address PO BOX 68, ALBANY, CLINTON, KENTUCKY, 42602-0068, UNITED STATES
Obligated Amount 214.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027789 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GARY A. LITTLE, ATTORNEY, P.S.C.
Recipient Name Raw GARY LITTLE ATTORNEY PSC
Recipient UEI EHMPN35E36B9
Recipient DUNS 614281400
Recipient Address PO BOX 68, ALBANY, CLINTON, KENTUCKY, 42602-0068, UNITED STATES
Obligated Amount 214.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2281295 GARY A. LITTLE, ATTORNEY, P.S.C. - EHMPN35E36B9 110 E CUMBERLAND ST, ALBANY, KY, 42602-1206
Capabilities Statement Link -
Phone Number 606-387-6779
Fax Number 606-387-6779
E-mail Address GALITTLE@WINDSTREAM.NET
WWW Page -
E-Commerce Website -
Contact Person GARY LITTLE
County Code (3 digit) 053
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 820Q1
Year Established 1999
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State