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 |
Name | Role |
---|---|
WILLIAM CURTIS SMALLWOOD | Registered Agent |
Name | Role |
---|---|
WILLIAM CURTIS SMALLWOOD | Member |
Name | Role |
---|---|
WILLIAM CURTIS SMALLWOOD | Organizer |
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 |
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