Search icon

LAW OFFICE SERVICE, LLC

Company Details

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

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
RECORDS TRACE INFORMATION SERVICE Inactive 2007-01-04

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000100 Other Statutory Actions 2010-05-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-06
Termination Date 2011-01-10
Section 1331
Sub Section CA
Status Terminated

Parties

Name LAW OFFICE SERVICE, LLC
Role Plaintiff
Name CINCINNATI BELL INC.
Role Defendant

Sources: Kentucky Secretary of State