Search icon

LANDRUM & SHOUSE, LLP

Company Details

Name: LANDRUM & SHOUSE, LLP
Legal type: Kentucky Limited Liability Partnership
Status: Active
File Date: 21 Aug 2000 (25 years ago)
Organization Date: 21 Aug 2000 (25 years ago)
Organization Number: 0499733
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET., SUITE 1100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2023 610511733 2024-06-28 LANDRUM & SHOUSE LLP 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2022 610511733 2023-08-28 LANDRUM & SHOUSE LLP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147267
Plan sponsor’s address 106 WEST VINE ST STE800, LEXINGTON, KY, 40601

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2021 610511733 2022-08-26 LANDRUM & SHOUSE LLP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2020 610511733 2021-08-05 LANDRUM & SHOUSE LLP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2019 610511733 2020-06-15 LANDRUM & SHOUSE LLP 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2018 610511733 2019-06-27 LANDRUM & SHOUSE LLP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature
LANDRUM & SHOUSE 401(K) RETIREMENT PLAN 2017 610511733 2018-05-21 LANDRUM & SHOUSE 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541110
Sponsor’s telephone number 8595147232
Plan sponsor’s address 106 W VINE STREET SUITE 800, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing MICHAEL E HAMMOND
Valid signature Filed with authorized/valid electronic signature

Partner

Name Role
PIERCE W. HAMBLIN Partner
ZACHARY C. HOSKINS Partner
LESLIE PATTERSON VOSE Partner
JOHN R. MARTIN Partner
JOHN G. MCNEILL Partner
R. KENT WESTBERRY Partner
DANIEL E. MURNER Partner
BRADLEY C. HOOKS Partner
MICHAEL E. HAMMOND Partner
ELIZABETH A. DEENER Partner

President

Name Role
LESLIE PATTERSON VOSE President
JOHN R. MARTIN JR. President
LARRY C. DEENER President
JOHN G. MCNEILL President
R. KENT WESTBERRY President
DANIEL E. MURNER President
JEFFREY A. TAYLOR President
MICHAEL E. HAMMOND President
ELIZABETH A. DEENER President
BRADLEY C. HOOKS President

Filings

Name File Date
Name Renewal 2024-09-09
Name Renewal 2023-07-13
Name Renewal 2022-09-26
Name Renewal 2021-07-13
Name Renewal 2020-07-25
Renewal Statement of Limited Liability Partnership 2019-07-02
Renewal Statement of Limited Liability Partnership 2018-07-13
Renewal Statement of Limited Liability Partnership 2017-07-12
Renewal Statement of Limited Liability Partnership 2016-07-13
Name Renewal 2015-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439477110 2020-04-10 0457 PPP 106 W VINE ST, LEXINGTON, KY, 40507-1610
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 774100
Loan Approval Amount (current) 774100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40507-1610
Project Congressional District KY-06
Number of Employees 64
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782249.55
Forgiveness Paid Date 2021-04-29

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900000013 Personal Service Contract 2018-07-01 2019-06-30 86000
Department Board Of Nursing
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization PSC Legal Not feasible to bid

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6512.5
Executive 2025-01-15 2025 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 402.5
Executive 2024-11-07 2025 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3921.5
Executive 2024-09-13 2025 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 8496.5
Executive 2024-08-20 2025 Justice & Public Safety Cabinet Kentucky State Police Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1660
Executive 2024-08-14 2025 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 10256
Executive 2023-09-07 2024 Cabinet of the General Government Secretary Of State Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6646
Executive 2023-08-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Pro Contract (Inc Per Serv) Legal Services-1099 Rept 605

Sources: Kentucky Secretary of State