Name: | LAW OFFICE OF B.J. EARLY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 08 May 2007 (18 years ago) |
Organization Date: | 08 May 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0663972 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 170 MAIN CROSS STREET, PO BOX 245, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Benjamin Jason Early | Manager |
Name | Role |
---|---|
B.J. EARLY | Registered Agent |
Name | Role |
---|---|
B J EARLY | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-08-05 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-20 |
Principal Office Address Change | 2017-04-26 |
Annual Report | 2017-04-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-07 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-04 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-10-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-08-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-07-12 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 300 |
Executive | 2024-07-03 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 524.08 |
Executive | 2023-09-21 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-31 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-29 | 2024 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 258.37 |
Sources: Kentucky Secretary of State