Search icon

KENTUCKY LEGAL SERVICES PLAN, INC.

Company Details

Name: KENTUCKY LEGAL SERVICES PLAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 1977 (48 years ago)
Organization Date: 19 May 1977 (48 years ago)
Last Annual Report: 12 Jul 2000 (25 years ago)
Organization Number: 0080434
Principal Office: 514 WEST MAIN ST., FRANKFORT, KY 406011883
Place of Formation: KENTUCKY

Director

Name Role
JOHN T. FOWLER Director
CHAS. LANDRUM, JR. Director
FRANK BENTON, III Director
PAUL G. TOBIN Director
LES WHITMER Director
Bruce K Davis Director
Stephen B Catron Director
Jerry D Truitt Director
Donald L Stepner Director

Incorporator

Name Role
JOHN R. FOWLER Incorporator
CHAS. LANDRUM, JR. Incorporator
FRANK BENTON, III Incorporator
PAUL G. TOBIN Incorporator
LES WHITMER Incorporator

Registered Agent

Name Role
BRUCE K. DAVIS Registered Agent

Vice President

Name Role
Joseph B Helm Vice President

President

Name Role
Allan Weiss President

Secretary

Name Role
Bruce K Davis Secretary

Treasurer

Name Role
Bruce K Davis Treasurer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-15
Annual Report 1999-07-21
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22
Annual Report 1992-07-01

Sources: Kentucky Secretary of State