Search icon

LAW OFFICE SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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

Organizer

Name Role
THOMAS G. LOOS Organizer

Registered Agent

Name Role
DONNA M. LOOS Registered Agent

Manager

Name Role
Donna Marie Loos Manager

Assumed Names

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2010-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LAW OFFICE SERVICE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State