Name: | CHARLES T. MITCHELL COMPANY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1996 (29 years ago) |
Organization Date: | 17 Sep 2009 (16 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0420274 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 229 WEST MAIN STREET SUITE 103, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Moore | Registered Agent |
Name | Role |
---|---|
DON C. GILES | President |
LARRY T. WILLIAMS | President |
CHARLES F. WHELAN | President |
WILLIAM G. JOHNSON | President |
JAMES E. CLOUSE | President |
Name | Role |
---|---|
GREG MIKLAVCIC | Member |
JAMES CLOUSE | Member |
RYAN MOORE | Member |
Name | Role |
---|---|
JAMES CLOUSE | Organizer |
Name | Action |
---|---|
CHARLES T. MITCHELL COMPANY, LLP | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
CHARLES T. MITCHELL, LLC | Inactive | 2023-05-13 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-06-12 |
Annual Report | 2023-03-17 |
Annual Report | 2022-01-15 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 29.38 | $5,173 | $3,500 | 6 | 1 | 2018-12-13 | Final |
Sources: Kentucky Secretary of State