Name: | LAW OFFICE SERVICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1998 (27 years ago) |
Organization Date: | 10 Aug 1998 (27 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0460495 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | P.O. BOX 6143, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS G. LOOS | Organizer |
Name | Role |
---|---|
DONNA M. LOOS | Registered Agent |
Name | Role |
---|---|
Donna Marie Loos | Manager |
Name | Status | Expiration Date |
---|---|---|
TOM LOOS INVESTIGATIONS | Inactive | 2014-05-03 |
LOSS MANAGEMENT SYSTEMS | Inactive | 2013-06-25 |
PICOURSES.COM | Inactive | 2011-05-04 |
L.O.S. MANAGEMENT SYSTEMS | Inactive | 2008-04-24 |
RECORDS CHEX INFORMATION SERVICE | Inactive | 2007-12-09 |
RECORDS TRACE INFORMATION SERVICE | Inactive | 2007-01-04 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-05 |
Annual Report | 2020-03-21 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000100 | Other Statutory Actions | 2010-05-06 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAW OFFICE SERVICE, LLC |
Role | Plaintiff |
Name | CINCINNATI BELL INC. |
Role | Defendant |
Sources: Kentucky Secretary of State