Search icon

JACKSON KELLY PLLC

Company Details

Name: JACKSON KELLY PLLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Authority Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0467110
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 1600 LAIDLEY TOWER, CHARLESTON, WV 25301
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
CLIFTON B. CLARK Registered Agent

Member

Name Role
ROBERT TWEEL Member
SETH HAYES Member
CHARLES COMPTON Member

Organizer

Name Role
CHARLES Q. GAGE Organizer

Former Company Names

Name Action
JACKSON & KELLY PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-22
Annual Report 2023-05-26
Annual Report 2023-05-26
Annual Report 2022-05-10
Annual Report 2021-06-11
Annual Report 2020-04-15
Registered Agent name/address change 2020-01-10
Registered Agent name/address change 2019-06-04
Annual Report 2019-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Office Of Legal Services Non Pro Contract Court Reporters-1099 Rept 570
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Filing Fees And Court Costs 950
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Filing Fees And Court Costs 1235
Executive 2024-11-21 2025 Cabinet of the General Government Attorney General Misc Commodities & Other Exp Filing Fees And Court Costs -1513.27

Sources: Kentucky Secretary of State