Search icon

STITES & HARBISON, PLLC

Company Details

Name: STITES & HARBISON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 01 Jan 2000 (25 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0485994
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET ST, SUITE 1800, LOUISVILLE, KY 40202-3352
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MCEXHHE2D7N3 2024-11-19 400 W MARKET ST, LOUISVILLE, KY, 40202, 3346, USA 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY, 40202, 3352, USA

Business Information

URL https://www.stites.com
Division Name NOT APPLICABLE
Division Number NA
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-22
Initial Registration Date 2009-05-20
Entity Start Date 1832-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEE PFEIFFER
Role CHIEF INFORMATION OFFICER
Address 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY, 40202, 3352, USA
Government Business
Title PRIMARY POC
Name RICK VANCE
Role ATTORNEY
Address 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY, 40202, 3352, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WNQIEYES4GFL74 0485994 US-KY GENERAL ACTIVE 2000-01-01

Addresses

Legal C/O S & H Louisville, LLC, 400 West Market St, Suite 1800, Louisville, US-KY, US, 40202-3352
Headquarters 400 West Market Street, Suite 1800, Louisville, US-KY, US, 40202-3352

Registration details

Registration Date 2017-06-20
Last Update 2024-04-30
Status LAPSED
Next Renewal 2024-04-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0485994

Member

Name Role
W. Thomas Halbleib, Jr. Member
Brian A. Cromer Member
Robert M. Connolly Member
Marjorie A. Farris Member

Organizer

Name Role
T. KENNEDY HELM, III Organizer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Assumed Names

Name Status Expiration Date
STITES & HARBISON Inactive 2009-12-28

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-21
Annual Report 2023-04-05
Certificate of Assumed Name 2022-11-07
Annual Report 2022-04-22
Annual Report 2021-05-07
Annual Report 2020-07-27
Annual Report 2019-06-21
Annual Report 2018-06-14
Annual Report 2017-06-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 4740
Executive 2024-12-23 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6630
Executive 2024-12-20 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 1462.5
Executive 2024-12-19 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5660
Executive 2024-12-19 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Legal And Adiminstrating Cost Legal & Admin Costs-1099 Rept 23245
Executive 2024-07-02 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1612.5
Executive 2023-09-29 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 815
Judicial 2023-09-27 2024 - Judicial Department Pro Contract (Inc Per Serv) Legal Services-1099 Rept 282.5
Executive 2023-07-06 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3952.5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500077 Trademark 2015-01-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-22
Termination Date 2015-01-29
Section 1051
Status Terminated

Parties

Name STITES & HARBISON, PLLC
Role Plaintiff
Name MICHELS,
Role Defendant

Sources: Kentucky Secretary of State