Name: | THE AYLOR LAW OFFICE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2000 (24 years ago) |
Organization Date: | 29 Sep 2000 (24 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 0502884 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6900 HOUSTON ROAD, BLDG 700, STE 35, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeffrey R Aylor | Treasurer |
Name | Role |
---|---|
Jeffrey R Aylor | President |
Name | Role |
---|---|
Jeffrey R Aylor | Secretary |
Name | Role |
---|---|
JEFFREY R AYLOR | Director |
Name | Role |
---|---|
Jeffrey R Aylor | Shareholder |
Name | Role |
---|---|
JEFFREY R. AYLOR | Registered Agent |
Name | Role |
---|---|
R. LESLIE KNIGHT | Incorporator |
Name | Action |
---|---|
LAPE & AYLOR, P.S.C. | Old Name |
JEFFREY R. AYLOR, P.S.C. | Old Name |
KNIGHT, LAPE & AYLOR, P.S.C. | Old Name |
KNIGHT, HATFIELD, LAPE & AYLOR, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-19 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-20 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-05 |
Annual Report | 2016-04-23 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State