Name: | LYNCH, COX, GILMAN & GOODMAN, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1987 (38 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0224835 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 WEST JEFFERSON ST, STE 2100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Scott D. Spiegel | President |
Name | Role |
---|---|
J. FRANK DRANE | Director |
S. ARNOLD LYNCH | Director |
DONALD L. COX | Director |
SHELDON G. GILMAN | Director |
ROBERT A. DONALD | Director |
Name | Role |
---|---|
Scott A. Weinberg | Shareholder |
M. Janice Lintner | Shareholder |
Scott R. Cox | Shareholder |
Edward B. Weinberg | Shareholder |
Scott D. Spiegel | Shareholder |
Steven A. Goodman | Shareholder |
Donald L. Cox | Shareholder |
John D. Cox | Shareholder |
Name | Role |
---|---|
SCOTT D. SPIEGEL | Incorporator |
Name | Role |
---|---|
Scott R. Cox | Treasurer |
Name | Role |
---|---|
Scott R. Cox | Secretary |
Name | Role |
---|---|
SCOTT R. COX | Registered Agent |
Name | Action |
---|---|
LYNCH, COX, GILMAN & MAHAN, P.S.C. | Old Name |
LYNCH, COX AND GILMAN, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LYNCH, COX, GILMAN & MAHAN, P.S.C. | Inactive | 2024-06-10 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-24 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-24 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State