GRUBBS & LANDRY, PLLC

Name: | GRUBBS & LANDRY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2003 (21 years ago) |
Organization Date: | 29 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0575064 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 334 BEECHWOOD ROAD, STE 503, FT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Margo L Grubbs | Member |
Jennifer B Landry | Member |
Name | Role |
---|---|
MARGO L. GRUBBS | Registered Agent |
Name | Role |
---|---|
MARGO L. GRUBBS | Organizer |
Name | Action |
---|---|
GRUBBS RICKERT LANDRY, PLLC | Old Name |
GRUBBS HOLBROOK, PLLC | Old Name |
GRUBBS LAW, PLLC | Old Name |
GRUBBS HONDORF PLLC | Old Name |
GRUBBS HONDORF TABAR DENHAM, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-18 |
Annual Report | 2021-03-31 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-17 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1950 |
Executive | 2025-01-31 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-01-29 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 150 |
Executive | 2025-01-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Executive | 2025-01-22 | 2025 | Health & Family Services Cabinet | Department for Income Support | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State