Name: | LAW LAW LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 16 Mar 1998 (27 years ago) |
Organization Date: | 16 Mar 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0453721 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 616 SOUTH FIFTH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD HEAD | Member |
MARK JOSEPH SMITH | Member |
Name | Role |
---|---|
JONATHON AMLUNG | Manager |
Name | Role |
---|---|
STUART YUSSMAN | Organizer |
KENNETH W. WALL | Organizer |
SAMUEL B. CARL | Organizer |
RICHARD J. HEAD | Organizer |
Name | Role |
---|---|
JONATHON N. AMLUNG | Registered Agent |
Name | Action |
---|---|
YUSSMAN, WALL, CARL & HEAD, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-02-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2020-03-19 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State