Search icon

WESTERN KENTUCKY LEGAL SERVICES, INC.

Company Details

Name: WESTERN KENTUCKY LEGAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1977 (47 years ago)
Organization Date: 09 Dec 1977 (47 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0087030
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 100 S RAILROAD ST, SUITE 120, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
Geneva Parris Director
BILL GRAVES Director
MAUBERT R. MILLS Director
BYRON L. HOBGOOD Director
RICHARD FORD Director
Kathy Owen Director
James Esser Director
J. THOMAS SOYARS Director

Incorporator

Name Role
MAUBERT R. MILLS Incorporator

Registered Agent

Name Role
AMANDA YOUNG Registered Agent

President

Name Role
Amanda Young President

Secretary

Name Role
Amanda Young Secretary

Vice President

Name Role
Stuart Warren Vice President

Former Company Names

Name Action
ALBEN BARKLEY LEGAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-21
Annual Report 2023-02-13
Annual Report 2022-02-09
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-24
Annual Report 2017-04-21
Registered Agent name/address change 2017-04-21

Sources: Kentucky Secretary of State