Search icon

The Shaw Firm PLLC

Company Details

Name: The Shaw Firm PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2010 (15 years ago)
Organization Date: 11 Jun 2010 (15 years ago)
Last Annual Report: 06 Apr 2025 (14 days ago)
Managed By: Members
Organization Number: 0764932
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 8056 AA Highway, Alexandria, KY 41001
Place of Formation: KENTUCKY

Member

Name Role
Jan . Shaw Member

Organizer

Name Role
Jan Shaw Organizer

Registered Agent

Name Role
Jan Shaw Registered Agent

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-05-07
Annual Report 2023-06-02
Annual Report 2022-06-14
Annual Report 2021-05-19
Annual Report 2020-06-27
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-04-12
Annual Report 2016-05-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 32
Executive 2025-02-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 875
Executive 2025-02-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 125
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2300
Executive 2025-01-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4312.5
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2250
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State