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 |
Name | Role |
---|---|
BRENDA PERRY | Manager |
Name | Role |
---|---|
BRENDA DINKINS ALLEN | Organizer |
Name | Role |
---|---|
BRENDA PERRY | Registered Agent |
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 |
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