Name: | GREENWELL & FRAZER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2000 (25 years ago) |
Organization Date: | 21 Apr 2000 (25 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0493318 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | P.O. BOX 361, 200 SOUTH MAIN STREET, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert B Frazer | Member |
Name | Role |
---|---|
ROBERT B. FRAZER | Registered Agent |
Name | Role |
---|---|
J. ZACHARY GREENWELL | Organizer |
Name | Status | Expiration Date |
---|---|---|
FRAZER LAW OFFICE | Active | 2026-02-05 |
FRAZER & MASSEY ATTORNEYS AT LAW | Inactive | 2025-01-01 |
FRAZER, ROGERS & PEEK | Inactive | 2015-07-13 |
GREENWELL & FRAZER | Inactive | 2015-04-21 |
GREENWELL, FRAZER & PEEK | Inactive | 2012-11-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-17 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-14 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-14 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State