Search icon

Velez Law, PLLC

Company Details

Name: Velez Law, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2020 (5 years ago)
Organization Date: 06 May 2020 (5 years ago)
Last Annual Report: 13 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1095867
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: VELEZ LAW, PLLC, 6520 Glenridge Park Place Unit 6, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
TANIESA VELEZ Registered Agent
Taniesa Christina Velez Registered Agent

Member

Name Role
Taniesa Christina Velez Member

Organizer

Name Role
Taniesa Christina Velez Organizer

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23
Registered Agent name/address change 2022-08-15
Principal Office Address Change 2022-08-15
Annual Report 2022-07-30
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Principal Office Address Change 2022-05-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-11-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-14 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-08-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-08-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State