Search icon

LAW OFFICE OF M. ERIN WILKINS, LLC

Company Details

Name: LAW OFFICE OF M. ERIN WILKINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2007 (17 years ago)
Organization Date: 20 Dec 2007 (17 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0681270
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 510 WASHINGTON AVE., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
M. ERIN WILKINS Manager

Organizer

Name Role
M. ERIN WILKINS Organizer

Registered Agent

Name Role
M. ERIN WILKINS Registered Agent

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-13
Annual Report 2021-02-23
Annual Report 2020-02-18
Annual Report 2019-04-02
Annual Report 2018-01-30
Annual Report 2017-05-16
Annual Report 2016-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 100
Executive 2025-02-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 375
Executive 2025-01-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2220
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 260
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 580
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1700
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1300
Executive 2024-12-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 950

Sources: Kentucky Secretary of State