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

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

Registered Agent

Name Role
BRUCE K. DAVIS Registered Agent

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