Search icon

KENTUCKY LAW GROUP PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY LAW GROUP PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2008 (17 years ago)
Organization Date: 25 Mar 2008 (17 years ago)
Last Annual Report: 07 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0692027
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 400 N. WALNUT STREET, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Manager

Name Role
William A. Bausch Manager

Organizer

Name Role
WILLIAM A. BAUSCH Organizer

Registered Agent

Name Role
WILLIAM A. BAUSCH Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-07
Annual Report 2017-06-27
Annual Report 2016-06-26
Registered Agent name/address change 2015-06-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG534360534380478
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-01-12
Description:
FORECLOSURE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
AG534360534390350
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
125.00
Base And Exercised Options Value:
125.00
Base And All Options Value:
125.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-08-17
Description:
TITLE UPDATE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
AG534360534390330
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
125.00
Base And Exercised Options Value:
125.00
Base And All Options Value:
125.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-07-30
Description:
TITLE UPDATE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State