Name: | BELL, ORR, AYERS, & MOORE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1970 (55 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0003567 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
Principal Office: | P.O. BOX 738, BOWLING GREEN, KY 421020738 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy L Edelen | Director |
Tad T Pardue | Director |
Elizabeth W Sigler | Director |
William T Wade Jr | Director |
George E Strickler Jr | Director |
Ian A Loos | Director |
Paul T Lawless | Director |
Lucas W Humble | Director |
Timothy E Bridgeman | Director |
Ryan E Galloway | Director |
Name | Role |
---|---|
RAY B. BUCKBERRY, JR. | Incorporator |
REGINALD L. AYERS | Incorporator |
JERRY L. MOORE | Incorporator |
JOE B. ORR | Incorporator |
ROBERT W. DICKEY | Incorporator |
Name | Role |
---|---|
Timothy L Edelen | Shareholder |
Lucas W Humble | Shareholder |
Ian A Loos | Shareholder |
Ryan E Galloway | Shareholder |
William T Wade Jr | Shareholder |
George E Strickler Jr | Shareholder |
Paul T Lawless | Shareholder |
Elizabeth W Sigler | Shareholder |
Tad T Pardue | Shareholder |
Timothy E Bridgeman | Shareholder |
Name | Role |
---|---|
George E Strickler Jr | Vice President |
Elizabeth W Sigler | Vice President |
Tad T Pardue | Vice President |
Lucas W Humble | Vice President |
Timothy E Bridgeman | Vice President |
Ian A Loos | Vice President |
Ryan E Galloway | Vice President |
Timothy L Edelen | Vice President |
Name | Role |
---|---|
Paul T Lawless | President |
Name | Role |
---|---|
William T Wade | Secretary |
Name | Role |
---|---|
Willilam T Wade Jr | Treasurer |
Name | Role |
---|---|
PAUL T. LAWLESS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE BELL FIRM | Active | 2028-12-29 |
BELL TITLE | Active | 2028-12-29 |
BELL, ORR, AYERS & MOORE | Active | 2028-12-29 |
BOAM TITLE | Expiring | 2025-09-28 |
BELL ORR | Inactive | 2021-07-11 |
BOAM | Inactive | 2021-07-11 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Name Renewal | 2023-12-29 |
Name Renewal | 2023-12-29 |
Name Renewal | 2023-12-29 |
Annual Report | 2023-04-12 |
Annual Report | 2022-06-09 |
Certificate of Assumed Name | 2022-02-15 |
Certificate of Assumed Name | 2022-02-15 |
Annual Report | 2021-02-10 |
Certificate of Assumed Name | 2020-09-28 |
Sources: Kentucky Secretary of State