Search icon

THE LAW OFFICES OF JASON G. HOWELL, PLLC

Company Details

Name: THE LAW OFFICES OF JASON G. HOWELL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2004 (21 years ago)
Organization Date: 13 Jul 2004 (21 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0590284
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 301 North 12th Street, Suite F, MURRAY, KY 42071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FR19LBXJ4QE5 2024-11-19 603 MAIN ST, MURRAY, KY, 42071, 2034, USA 301-F NORTH 12TH STREET, MURRAY, KY, 42071, 2034, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-22
Initial Registration Date 2008-08-05
Entity Start Date 2004-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 524127, 541110, 541120, 541191, 541199
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON G HOWELL
Role SOLE MEMBER
Address 301-F NORTH 12TH STREET, MURRAY, KY, 42071, 2516, USA
Title ALTERNATE POC
Name JASON HOWELL
Address 603 MAIN ST., MURRAY, KY, 42071, 2516, USA
Government Business
Title PRIMARY POC
Name JASON G HOWELL
Role SOLE MEMBER
Address 301-F NORTH 12TH STREET, MURRAY, KY, 42071, USA
Title ALTERNATE POC
Name JASON G HOWELL
Address 603 MAIN ST., MURRAY, KY, 42071, 2516, USA
Past Performance
Title PRIMARY POC
Name JASON G HOWELL
Address 603 MAIN STREET, MURRAY, KY, 42071, USA

Registered Agent

Name Role
JASON G. HOWELL Registered Agent

Member

Name Role
Jason Glenn Howell Member

Organizer

Name Role
JASON G. HOWELL Organizer

Filings

Name File Date
Annual Report 2024-06-10
Registered Agent name/address change 2024-06-10
Principal Office Address Change 2024-06-10
Annual Report 2023-03-28
Annual Report 2022-06-30
Annual Report 2021-08-31
Annual Report 2020-06-30
Annual Report 2019-05-07
Annual Report 2018-06-27
Annual Report 2017-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP12PX18104 2012-09-26 2013-08-31 2013-08-31
Unique Award Key CONT_AWD_INP12PX18104_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE TO 31 AUG 2013.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX18105 2012-09-26 2013-08-31 2013-08-31
Unique Award Key CONT_AWD_INP12PX18105_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE DATE TO 31 AUG 2013.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP10PX75133 2012-09-25 2013-12-31 2013-12-31
Unique Award Key CONT_AWD_INP10PX75133_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO ADD FUNDS AND CHANGE THE PERIOD OF PERFORMANCE DATES.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP5025100063 2012-09-25 2013-12-31 2013-12-31
Unique Award Key CONT_AWD_INP5025100063_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION NO. 2 ISSUED TO RESTORE FUNDS AND EXTEND THE PERIOD OF PERFORMANCE
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX17829 2012-09-24 2013-01-31 2013-01-31
Unique Award Key CONT_AWD_INP12PX17829_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE TO 31 JAN 2013.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX18102 2012-09-24 2013-04-30 2013-04-30
Unique Award Key CONT_AWD_INP12PX18102_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CAHNGE THE PERIOD OF PERFORMANCE DATE TO 30 APR 2013.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX18106 2012-09-24 2013-05-30 2013-05-30
Unique Award Key CONT_AWD_INP12PX18106_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE TO 30 MAY 2013.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX17826 2012-09-21 2013-01-31 2013-01-31
Unique Award Key CONT_AWD_INP12PX17826_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
PO AWARD INP12PX18101 2012-09-21 2013-03-31 2013-03-31
Unique Award Key CONT_AWD_INP12PX18101_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE TO 31 MAR 2013.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
DO AWARD AG5C16D120046 2012-08-17 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_AG5C16D120046_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. COMMITMENT BINDER/TITLE SEARCH ON 10 WREP EASEMENTS IN WEST KENTUCKY.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120045_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. TITLE SEARCH/COMMITMENT BINDERS FOR TWO WRP EASEMENTS IN KY.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_INP12PX17828_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title IGF::CL::IGF CURATIVE, CLOSING ESCEOW
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120042_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. TITLE SEARCH/COMMITMENT BINDERS ON 6 WRP/WREP EASEMENTS IN KENTUCKY.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120041_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. CLOSING SERVICES ON THE HAL BROWN WRP EASEMENT IN KENTUCKY
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_INP12PX50012_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION NO. 1 ISSUED TO DE-OBLIGATE REMAINING FUNDS ($30.00), THE LANDLORD PAID THE RECORDING FEE FOR THE DEED
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120036_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. CLOSING FEES ON A WRP EASEMENT.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_INP12PX14540_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODIFICATION # 1 IS BEING ISSUE TO CHANGE THE ACCOUNTING INFORMTION ON THIS ORDER.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120024_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title TITLE SEARCH/COMMITMENT BINDER ON WRP EASEMENTS
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120019_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title TITLE SEARCH/COMMITMENT BINDERS ON FOUR WRP AND WREP EASEMENTS.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES
Unique Award Key CONT_AWD_AG5C16D120014_12C3_AG5C16C090003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title TITLE SEARCH/COMMITMENT BINDER ON TWO WRP EASEMENTS.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
UEI FR19LBXJ4QE5
Legacy DUNS 789263956
Recipient Address 300 MAIN ST, MURRAY, 420712034, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000705183 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-07-27 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw LAW OFF OF JASON G HOWELL
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 1107.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000666191 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-04-19 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw LAW OFF OF JASON G HOWELL
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 1317.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000649112 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-03-03 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw LAW OFF OF JASON G HOWELL
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 1270.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000490279 Department of Agriculture 10.920 - GRASSLAND RESERVE PROGRAM 2009-08-25 2009-09-30 GRASSLAND RESERVE PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw THE LAW OFFICES OF
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address JASON G HOWELL PLLC, 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 1750.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000490280 Department of Agriculture 10.920 - GRASSLAND RESERVE PROGRAM 2009-08-25 2009-09-30 GRASSLAND RESERVE PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw THE LAW OFFICES OF
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address JASON G HOWELL PLLC, 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 1550.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000454009 Department of Agriculture 10.913 - FARM AND RANCH LANDS PROTECTION PROGRAM 2009-07-16 2009-09-30 FARM AND RANCH LANDS PROTECTION PROGRAM
Recipient THE LAW OFFICES OF JASON G. HOWELL, PLLC
Recipient Name Raw THE LAW OFFICES OF
Recipient UEI FR19LBXJ4QE5
Recipient DUNS 789263956
Recipient Address JASON G HOWELL PLLC, 300 MAIN STREET, MURRAY, CALLOWAY, KENTUCKY, 42071-2151, UNITED STATES
Obligated Amount 18900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500847100 2020-04-15 0457 PPP 603 MAIN ST, MURRAY, KY, 42071-2034
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6806.87
Loan Approval Amount (current) 6806.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2034
Project Congressional District KY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6870.65
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0989683 THE LAW OFFICES OF JASON G. HOWELL, PLLC - FR19LBXJ4QE5 301 N 12TH ST STE F, MURRAY, KY, 42071-1941
Capabilities Statement Link -
Phone Number 270-753-2200
Fax Number 270-761-5292
E-mail Address jhowell@murraykylaw.com
WWW Page -
E-Commerce Website -
Contact Person JASON HOWELL
County Code (3 digit) 035
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 55MU1
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Title Examination Title Insurance Legal Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jason G Howell
Role Sole Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541191
NAICS Code's Description Title Abstract and Settlement Offices
Buy Green Yes
Code 524127
NAICS Code's Description Direct Title Insurance Carriers
Buy Green Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes
Code 541120
NAICS Code's Description Offices of Notaries
Buy Green Pending
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

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 500
Executive 2025-02-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-17 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-03 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 1000
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State