Search icon

THE LAW OFFICES OF JASON G. HOWELL, PLLC

Company claim

Is this your business?

Get access!

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 (a year 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

Registered Agent

Name Role
JASON G. HOWELL Registered Agent

Member

Name Role
Jason Glenn Howell Member

Organizer

Name Role
JASON G. HOWELL Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-761-5292
Contact Person:
JASON HOWELL
User ID:
P0989683

Unique Entity ID

Unique Entity ID:
FR19LBXJ4QE5
CAGE Code:
55MU1
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2008-08-05

Commercial and government entity program

CAGE number:
55MU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
JASON G. HOWELL

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2024-06-10
Registered Agent name/address change 2024-06-10
Annual Report 2023-03-28
Annual Report 2022-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR23P0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9200.00
Base And Exercised Options Value:
9200.00
Base And All Options Value:
9400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-22
Description:
AVIGATION EASEMENT TITLE WORK.
Naics Code:
524127: DIRECT TITLE INSURANCE CARRIERS
Product Or Service Code:
G009: SOCIAL- NON-GOVERNMENT INSURANCE PROGRAMS
Procurement Instrument Identifier:
W912QR19P0146
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8875.00
Base And Exercised Options Value:
8875.00
Base And All Options Value:
8875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-27
Description:
AVIGATION EASEMENT TITLE WORK - FORT CAMPBELL, KY
Naics Code:
524127: DIRECT TITLE INSURANCE CARRIERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
INP16PX02718
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
422.00
Base And Exercised Options Value:
422.00
Base And All Options Value:
422.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-08-11
Description:
IGF::OT::IGF X:NOGRN SERVICE, FODO 03-113 CLOSING,ESCROW&FTP/INS
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6806.87
Total Face Value Of Loan:
6806.87
Date:
2011-07-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
1107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-04-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
1317.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
1270.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRASSLAND RESERVE PROGRAM
Obligated Amount:
1750.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,806.87
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,806.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,870.65
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $6,806.87

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State