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 |
Name | Role |
---|---|
CLIFTON B. CLARK | Registered Agent |
Name | Role |
---|---|
ROBERT TWEEL | Member |
SETH HAYES | Member |
CHARLES COMPTON | Member |
Name | Role |
---|---|
CHARLES Q. GAGE | Organizer |
Name | Action |
---|---|
JACKSON & KELLY PLLC | Old Name |
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 |
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