Search icon

JOHNSON BRANCO & BRENNAN, LLP

Company Details

Name: JOHNSON BRANCO & BRENNAN, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 29 Oct 2020 (4 years ago)
Organization Date: 31 Oct 2020 (4 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1118715
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 326 W Main St, Frankfort, KY 40601
Place of Formation: KENTUCKY

General Partner

Name Role
William Eric Branco General Partner
William E Johnson General Partner
Joseph P Bowman General Partner

Registered Agent

Name Role
William E Johnson Registered Agent

Former Company Names

Name Action
JOHNSON BOWMAN BRANCO & BRENNAN, LLP Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-27
Amendment 2023-12-01
Statement of Qualification Amendment 2023-07-07
Annual Report 2023-03-22
Annual Report 2022-03-17
Annual Report 2021-03-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-02-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-31 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-11 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 8040
Executive 2024-11-12 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3830
Executive 2024-10-21 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4462.5
Executive 2024-10-07 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500

Sources: Kentucky Secretary of State