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

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

Form 5500 Series

Employer Identification Number (EIN):
610511733
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
774100.00
Total Face Value Of Loan:
774100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
774100
Current Approval Amount:
774100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
782249.55

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

Sources: Kentucky Secretary of State