Search icon

SMALLWOOD LEGAL, PLLC

Company Details

Name: SMALLWOOD LEGAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2015 (10 years ago)
Organization Date: 20 Feb 2015 (10 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0914731
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 908 W. 5TH ST, STE 105, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM CURTIS SMALLWOOD Registered Agent

Member

Name Role
WILLIAM CURTIS SMALLWOOD Member

Organizer

Name Role
WILLIAM CURTIS SMALLWOOD Organizer

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-03-27
Registered Agent name/address change 2023-03-27
Principal Office Address Change 2023-03-27
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-08-04
Annual Report 2019-08-16
Annual Report 2018-04-11
Annual Report 2017-03-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2023-08-17 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-08-11 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-08-08 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-07-03 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State