Search icon

ALLEN LAW OFFICE, PLLC

Company Details

Name: ALLEN LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Organization Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0768737
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99462, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Manager

Name Role
BRENDA PERRY Manager

Organizer

Name Role
BRENDA DINKINS ALLEN Organizer

Registered Agent

Name Role
BRENDA PERRY Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-05-28
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Cabinet of the General Government Personnel Board Pro Contract (Inc Per Serv) Legal Services-1099 Rept 825
Executive 2025-01-21 2025 Cabinet of the General Government Personnel Board Travel Exp & Exp Allowances Travel For Non-State Employees 38.18
Executive 2024-11-27 2025 Cabinet of the General Government Personnel Board Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2437.5
Executive 2024-10-21 2025 Cabinet of the General Government Personnel Board Travel Exp & Exp Allowances Travel For Non-State Employees 79.92

Sources: Kentucky Secretary of State