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

Shareholder

Name Role
Timothy L Edelen Shareholder
Ryan E Galloway Shareholder
Lucas W Humble Shareholder
Ian A Loos 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

Incorporator

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

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

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

Sources: Kentucky Secretary of State