Search icon

Arvin & Manning, PLLC

Company Details

Name: Arvin & Manning, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2020 (4 years ago)
Organization Date: 01 Jan 2021 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1121544
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 W Maple St, Nicholasville, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARVIN & MANNING RETIREMENT PLAN 2023 853985187 2024-05-29 ARVIN & MANNING PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8598854106
Plan sponsor’s address 108 W. MAPLE ST, NICHOLASVILLE, KY, 40356
ARVIN & MANNING RETIREMENT PLAN 2022 853985187 2023-04-25 ARVIN & MANNING PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 8598854106
Plan sponsor’s address 108 W. MAPLE ST, NICHOLASVILLE, KY, 40356

Organizer

Name Role
Justin Manning Organizer

Registered Agent

Name Role
Justin Manning Registered Agent

Manager

Name Role
Justin Manning Manager

Member

Name Role
William Miles Arvin Member

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-01-18
Annual Report 2022-04-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2025-01-27 2025 Cabinet of the General Government Kentucky Public Pensions Authority Travel Exp & Exp Allowances In-State Travel 28.38
Executive 2025-01-17 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3000
Executive 2025-01-09 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-12-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-12-20 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2024-12-13 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2937.5
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500

Sources: Kentucky Secretary of State