Search icon

THE LAWRENCE FIRM, P.S.C.

Company Details

Name: THE LAWRENCE FIRM, P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2000 (25 years ago)
Authority Date: 26 Apr 2000 (25 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0493608
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 535 MADISON AVE, SUITE 500, Covington, KY 41011
Place of Formation: OHIO

Director

Name Role
Robert D. Lewis Director

Vice President

Name Role
Patrick J. Beirne Vice President

Shareholder

Name Role
Patrick J. Beirne Shareholder
Robert D. Lewis Shareholder
Jennifer L. Lawrence Shareholder

President

Name Role
Jennifer L. Lawrence President

Registered Agent

Name Role
JENNIFER LAWRENCE Registered Agent

Assumed Names

Name Status Expiration Date
THE LAWRENCE FIRM, LPA Unknown -
TLF THE MEDICAL INJURY LAW FIRM Active 2027-11-17

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-15
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Principal Office Address Change 2022-12-09
Certificate of Assumed Name 2022-11-17
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-06-09
Annual Report 2019-06-19

Sources: Kentucky Secretary of State