LAW OFFICE OF M. ERIN WILKINS, LLC

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 (3 months 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 |
Name | Role |
---|---|
M. ERIN WILKINS | Manager |
Name | Role |
---|---|
M. ERIN WILKINS | Organizer |
Name | Role |
---|---|
M. ERIN WILKINS | Registered Agent |
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 |
This company hasn't received any reviews.
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 |
Sources: Kentucky Secretary of State