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 |
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 |
Name | Role |
---|---|
MAUBERT R. MILLS | Incorporator |
Name | Role |
---|---|
AMANDA YOUNG | Registered Agent |
Name | Role |
---|---|
Amanda Young | President |
Name | Role |
---|---|
Amanda Young | Secretary |
Name | Role |
---|---|
Stuart Warren | Vice President |
Name | Action |
---|---|
ALBEN BARKLEY LEGAL SERVICES, INC. | Old Name |
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