Name: | RIGGS PIPPIN & BULLOCK, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1987 (38 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0223961 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 500 MAIN ST., SUITE 5, SHELBYVILLE, KY 400651059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C. LEWIS MATHIS, JR. | Director |
Nathan T Riggs | Director |
Erin R Pippin | Director |
David W Bullock | Director |
T Sherman Riggs | Director |
DONALD T. PRATHER | Director |
T. SHERMAN RIGGS | Director |
Name | Role |
---|---|
C. LEWIS MATHIS, JR. | Incorporator |
T. SHERMAN RIGGS | Incorporator |
DONALD T. PRATHER | Incorporator |
Name | Role |
---|---|
Erin R Pippin | Shareholder |
David W Bullock | Shareholder |
Nathan T Riggs | Shareholder |
T Sherman Riggs | Shareholder |
Name | Role |
---|---|
Nathan T Riggs | Vice President |
Name | Role |
---|---|
NATHAN T RIGGS | Registered Agent |
Name | Role |
---|---|
David W Bullock | Secretary |
Name | Role |
---|---|
David W Bullock | Treasurer |
Name | Role |
---|---|
Erin R Ratliff | President |
Name | Action |
---|---|
RIGGS, PRATHER, RATLIFF & BULLOCK, PSC | Old Name |
MATHIS, RIGGS, PRATHER & RATLIFF, P.S.C. | Old Name |
MATHIS, RIGGS & PRATHER, P.S.C. | Old Name |
MATHIS, RIGGS, PRATHER & DEAN, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-17 |
Annual Report | 2022-05-04 |
Annual Report | 2021-08-18 |
Annual Report | 2020-07-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 5000 |
Executive | 2025-02-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2025-02-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-02-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2025-02-04 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State