THE KENTUCKY TRIAL COURT REVIEW, LLC

Name: | THE KENTUCKY TRIAL COURT REVIEW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Jun 1999 (26 years ago) |
Organization Date: | 14 Jun 1999 (26 years ago) |
Last Annual Report: | 20 Aug 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0475654 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9462 BROWNSBORO RD., NO. 133, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shannon Ragland | Member |
Name | Role |
---|---|
SHANNON RAGLAND | Organizer |
Name | Role |
---|---|
SHANNON RAGLAND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TENNESSEE JURY VERDICT REPORTER | Expiring | 2025-09-18 |
JURY VERDICT - INDIANA REPORTED | Expiring | 2025-09-18 |
ALABAMA JURY VERDICT REPORTER | Expiring | 2025-09-18 |
THE VIRGINIA JURY VERDICT REPORTER | Inactive | 2019-05-28 |
ARKANSAS JURY VERDIT REPORTER | Inactive | 2017-08-10 |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-09-12 |
Annual Report | 2022-06-29 |
Annual Report | 2021-10-12 |
Certificate of Assumed Name | 2020-09-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State