Search icon

JONES HOWARD LAW, PLLC

Company Details

Name: JONES HOWARD LAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2000 (25 years ago)
Organization Date: 23 Jun 2000 (25 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0496656
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, SUITE 403, SUITE 260, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
H. Douglas Jones Manager

Organizer

Name Role
H. DOUGLAS JONES Organizer

Registered Agent

Name Role
H DOUGLAS JONES Registered Agent

Former Company Names

Name Action
WALLACE BOGGS, PLLC Old Name
Bryan N. Bishop, Attorney at Law PLLC Merger
JONES HOWARD LAW, PLLC Merger
WALLACE, BOGGS, ROUSE, PLLC Old Name
JONES DIETZ, PLLC Old Name
WALLACE, BOGGS, COLVIN, ROUSE, PLLC Old Name
JONES DIETZ & SWISHER, PLLC Old Name
WALLACE, BOGGS, COLVIN, ROUSE, BUSHELMAN, PLLC Old Name
JONES DIETZ & SCHRAND PLLC Old Name
BOGGS & COLVIN, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2020-02-12
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-03-07
Annual Report 2015-06-17
Reinstatement Certificate of Existence 2014-10-16
Reinstatement 2014-10-16

Sources: Kentucky Secretary of State