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