Sanford Law, PLLC

Name: | Sanford Law, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2020 (4 years ago) |
Organization Date: | 28 Dec 2020 (4 years ago) |
Last Annual Report: | 21 Jan 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1125772 |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1700 Leith Ct, Lexington, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Damion Jarrell Sanford | Registered Agent |
Name | Role |
---|---|
Damion Jarrell Sanford | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-01-21 |
Reinstatement | 2022-01-21 |
Reinstatement Approval Letter Revenue | 2022-01-20 |
Administrative Dissolution | 2021-10-19 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-27 | 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 | 500 |
Executive | 2024-12-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-02 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Sources: Kentucky Secretary of State