Name: | LARRY BRYSON, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1985 (40 years ago) |
Organization Date: | 19 Jun 1985 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0203024 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P.O Box 676, London, London, KY 40743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Larry G Bryson | Shareholder |
Name | Role |
---|---|
Larry G Bryson | Director |
BAXTER BLEDSOE, JR. | Director |
WARREN B. LITTLE | Director |
Name | Role |
---|---|
BAXTER BLEDSOE, JR. | Incorporator |
WARREN B. LITTLE | Incorporator |
Name | Role |
---|---|
LARRY G BRYSON | Registered Agent |
Name | Role |
---|---|
Larry G Bryson | President |
Name | Action |
---|---|
BLEDSOE AND BRYSON, PSC | Old Name |
BLEDSOE, LITTLE AND BRYSON, PSC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-03-21 |
Annual Report | 2018-03-29 |
Sources: Kentucky Secretary of State