Search icon

LAW OFFICE OF B.J. EARLY, PLLC

Company Details

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

Manager

Name Role
Benjamin Jason Early Manager

Registered Agent

Name Role
B.J. EARLY Registered Agent

Organizer

Name Role
B J EARLY Organizer

Filings

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

Government Spending

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