Name: | EAVES, OLDS, BOHANNON & FLOYD, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2000 (25 years ago) |
Organization Date: | 04 Jan 2000 (25 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0486271 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 218 WEST MAIN STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stuart K Olds | Member |
Michael R Eaves | Member |
David L Bohannon | Member |
Name | Role |
---|---|
DAVID L. BOHANNON | Organizer |
DAVID M. FERNANDEZ | Organizer |
MELINDA A. MURPHY | Organizer |
MORRIS B. FLOYD | Organizer |
MICHAEL R. EAVES | Organizer |
STUART K. OLDS | Organizer |
Name | Role |
---|---|
STUART K. OLDS | Registered Agent |
Name | Action |
---|---|
SWORD, FLOYD & MOODY, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-02-28 |
Annual Report | 2023-08-02 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-23 |
Sources: Kentucky Secretary of State