Search icon

BELL, ORR, AYERS, & MOORE, P.S.C.

Company Details

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

Director

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

Incorporator

Name Role
RAY B. BUCKBERRY, JR. Incorporator
REGINALD L. AYERS Incorporator
JERRY L. MOORE Incorporator
JOE B. ORR Incorporator
ROBERT W. DICKEY Incorporator

Shareholder

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

Vice President

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

President

Name Role
Paul T Lawless President

Secretary

Name Role
William T Wade Secretary

Treasurer

Name Role
Willilam T Wade Jr Treasurer

Registered Agent

Name Role
PAUL T. LAWLESS Registered Agent

Assumed Names

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

Filings

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