Search icon

Lawrence & Assoc, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lawrence & Assoc, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2012 (13 years ago)
Organization Date: 26 Nov 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0843290
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2500 CHAMBER CENTER DRIVE, SUITE 300, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN LEE LAWRENCE Registered Agent

Member

Name Role
Justin Lee Lawrence Member

Organizer

Name Role
Justin Lee Lawrence Organizer

Assumed Names

Name Status Expiration Date
LAWRENCE & ASSOCIATES ACCIDENT AND INJURY LAWYERS, LLC Active 2026-12-03

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-02-27
Annual Report 2022-02-28
Certificate of Assumed Name 2021-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201600.00
Total Face Value Of Loan:
201600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201600
Current Approval Amount:
201600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202693.61

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.25 $13,897 $7,000 16 2 2024-10-31 Final

Sources: Kentucky Secretary of State