Search icon

POTTER & COMPANY, LLP

Company Details

Name: POTTER & COMPANY, LLP
Legal type: Kentucky Limited Liability Partnership
Status: Inactive
File Date: 03 May 1995 (30 years ago)
Organization Date: 03 May 1995 (30 years ago)
Organization Number: 0401165
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
CARL DAVID BECK President
JIMMIE L. NOE President
R. ALLEN NORVELL President
W. THOMAS COOPER, JR. President
GREGORY C. MULLINS President
HELEN K. COHEN President
JOHN J. ACKERMAN President
DAVID R O'BRYAN President

Assumed Names

Name Status Expiration Date
STRATEGIC TECHNOLOGY GROUP Inactive 2005-01-20

Filings

Name File Date
Renewal Statement of Limited Liability Partnership 2001-04-30
Renewal Statement of Limited Liability Partnership 2000-03-13
Certificate of Assumed Name 2000-01-20
Renewal Statement of Limited Liability Partnership 1999-04-14
Renewal Statement of Limited Liability Partnership 1998-05-12
Renewal Statement of Limited Liability Partnership 1997-05-14
Renewal Statement of Limited Liability Partnership 1996-04-02
Statement of Reg. Limited Liability Partnership 1995-05-03

Sources: Kentucky Secretary of State