SEGAL, LINDSAY & JANES, PLLC

Name: | SEGAL, LINDSAY & JANES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2000 (25 years ago) |
Organization Date: | 09 Feb 2000 (25 years ago) |
Last Annual Report: | 13 Feb 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0489122 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 515 PARK AVENUE, LOUISVILLE, KY 40208-2318 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis F Janes | Member |
Herbert L Segal | Member |
Robert M Lindsay | Member |
Name | Role |
---|---|
HERBERT L. SEGAL | Organizer |
Name | Role |
---|---|
HERBERT L. SEGAL | Registered Agent |
Name | Action |
---|---|
SEGAL, STEWART, CUTLER, LINDSAY, JANES & BERRY, PLLC | Old Name |
SEGAL, STEWART, CUTLER, CATLETT, LINDSAY & JANES, PLLC | Old Name |
SEGAL, LINDSAY, JANES & SUETHOLZ, PLLC | Old Name |
SEGAL, LINDSAY & JANES, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
STEWART & ROELANDT | Inactive | 2005-02-28 |
SEGAL, STEWART, CUTLER, CATLETT, LINDSAY & JANES | Inactive | 2005-02-23 |
Name | File Date |
---|---|
Dissolution | 2010-03-02 |
Annual Report | 2009-02-13 |
Amendment | 2009-02-11 |
Amendment | 2008-09-24 |
Annual Report | 2008-02-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State