DOWAN LAW OFFICES, INC.

Name: | DOWAN LAW OFFICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 2004 (21 years ago) |
Organization Date: | 17 Jun 2004 (21 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0588531 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 108 EAST DIXIE AVENUE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEEANNA DOWAN | Registered Agent |
Name | Role |
---|---|
LEEANNA DOWAN | President |
Name | Role |
---|---|
LEEANNA DOWAN | Secretary |
Name | Role |
---|---|
LEEANNA DOWAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report | 2023-03-28 |
Annual Report | 2022-04-19 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-18 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-04 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2024-12-12 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-06 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 125 |
Sources: Kentucky Secretary of State