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 |
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 |
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 |
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 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900000013 | Personal Service Contract | 2018-07-01 | 2019-06-30 | 86000 | |||||||
|
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