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 |
Name | Role |
---|---|
Robert D. Lewis | Director |
Name | Role |
---|---|
Patrick J. Beirne | Vice President |
Name | Role |
---|---|
Patrick J. Beirne | Shareholder |
Robert D. Lewis | Shareholder |
Jennifer L. Lawrence | Shareholder |
Name | Role |
---|---|
Jennifer L. Lawrence | President |
Name | Role |
---|---|
JENNIFER LAWRENCE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE LAWRENCE FIRM, LPA | Unknown | - |
TLF THE MEDICAL INJURY LAW FIRM | Active | 2027-11-17 |
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