Search icon

GEORGE MASON LAW FIRM, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE MASON LAW FIRM, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2005 (20 years ago)
Organization Date: 22 Apr 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0611493
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3070 LAKECREST CIRCLE, SUITE 400, PMB 278, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
A. George Mason, Jr. Shareholder

Director

Name Role
A. George Mason, Jr. Director

President

Name Role
A. George Mason, Jr. President

Registered Agent

Name Role
A. GEORGE MASON JR. Registered Agent

Incorporator

Name Role
A. GEORGE MASON, JR. Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TMNRK8G5N3F5
CAGE Code:
7KD30
UEI Expiration Date:
2024-07-05

Business Information

Activation Date:
2023-07-10
Initial Registration Date:
2016-02-17

Form 5500 Series

Employer Identification Number (EIN):
680605651
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
A. GEORGE MASON, JR., PSC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-04-07
Annual Report 2021-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
12534320F0070
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-02-28
Description:
KY-ATTY COST FOR MARTY CHILDERS AT 218 BAYNROOK CIR NICHOLASVILLE KY 40356 PAC S4E5 R FUNDS ACCT NO 20 057 36731766
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
12534320F0067
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-02-11
Description:
KY-ATTY COST BETTY LOUISE PARKS #8581 567 N FLORENCE STREET CORBIN KY 40701 #82182602 R FUNDS S4E5
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
12534320F0055
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-01-28
Description:
KY-ATTY COST LOIS DEFALCO #6163 247 JENKINS LANE FALMOUTH KY 41040 #32771393 R FUNDS S4E5
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State