Blair Law Firm PLLC

Name: | Blair Law Firm PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 2021 (4 years ago) |
Organization Date: | 28 May 2021 (4 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1152580 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 789 N US HWY 23, Paintsville, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP DAVID BLAIR | Registered Agent |
Phillip David Blair | Registered Agent |
Name | Role |
---|---|
Phillip David Blair | Member |
Name | Role |
---|---|
Phillip David Blair | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2022-04-19 |
This company hasn't received any reviews.
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 | 500 |
Executive | 2025-01-30 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 4000 |
Executive | 2025-01-24 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-26 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 3000 |
Executive | 2024-11-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State