Search icon

The Law Firm of Sexton & Vallandingham PLLC

Company Details

Name: The Law Firm of Sexton & Vallandingham PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2015 (9 years ago)
Organization Date: 09 Nov 2015 (9 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0936549
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 326 St. Ann Street, Owensboro, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS L VALLANDINGHAM Registered Agent
Thomas L Vallandingham Registered Agent

Member

Name Role
Thomas L Vallandingham Member
Robert F Sexton Member

Organizer

Name Role
Thomas L Vallandingham Organizer
Robert F Sexton Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-04-14
Annual Report 2022-03-28
Annual Report 2021-06-15
Annual Report 2020-02-14
Annual Report 2019-07-02
Annual Report 2018-07-05
Annual Report 2017-06-30
Registered Agent name/address change 2016-07-01
Annual Report 2016-07-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-25 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 150
Executive 2024-11-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-24 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 625
Executive 2024-10-17 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-09-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-10 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200

Sources: Kentucky Secretary of State