Name: | HEMMER WESSELS MCMURTRY PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1999 (26 years ago) |
Organization Date: | 21 Jun 1999 (26 years ago) |
Last Annual Report: | 11 Jan 2025 (5 months ago) |
Managed By: | Members |
Organization Number: | 0475972 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 250 GRANDVIEW DRIVE, SUITE 500, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT R THOMAS | Member |
DONALD M HEMMER | Member |
CARLO R WESSELS | Member |
TODD V McMURTRY | Member |
STEVE JAEGER | Member |
WILL HUBER | Member |
Name | Role |
---|---|
DONALD HEMMER | Registered Agent |
Name | Role |
---|---|
MICHAEL E. DEFRANK | Organizer |
Name | Action |
---|---|
HEMMER DEFRANK WESSELS PLLC | Old Name |
HEMMER DEFRANK PLLC | Old Name |
HEMMER PANGBURN DEFRANK PLLC. | Old Name |
HEMMER SPOOR PANGBURN DEFRANK PLLC | Old Name |
HEMMER, SPOOR, PANGBURN, DEFRANK & KASSON PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HEMMER WESSELS LAW | Active | 2028-06-21 |
HEMMER WESSELS | Active | 2028-06-20 |
Name | File Date |
---|---|
Annual Report | 2025-01-11 |
Annual Report | 2024-01-12 |
Certificate of Assumed Name | 2023-06-21 |
Certificate of Assumed Name | 2023-06-20 |
Amendment | 2023-06-19 |
Sources: Kentucky Secretary of State