Search icon

DAVIDSON RIEGER OLDFIELD SMITH, PLLC

Company Details

Name: DAVIDSON RIEGER OLDFIELD SMITH, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 01 Jan 2001 (24 years ago)
Last Annual Report: 16 Jul 2008 (17 years ago)
Managed By: Members
Organization Number: 0507580
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 309 TOWN SQUARE CIRCLE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID E. DAVIDSON Organizer
JAMES L. COBB Organizer
WILLIAM C. OLDFIELD Organizer
BRIAN C. RIEGER Organizer
LAURA A. OLDFIELD Organizer

Registered Agent

Name Role
BRIAN C. RIEGER Registered Agent

Member

Name Role
David E Davidson Member
Brian C Rieger Member
Laura A Oldfield Member
J. STEPHEN SMITH Member

Signature

Name Role
BRIAN C RIEGER Signature
Brian C Rieger Signature

Former Company Names

Name Action
OLDFIELD DAVIDSON RIEGER, PLLC Old Name
COBB & OLDFIELD, PLLC Old Name

Filings

Name File Date
Principal Office Address Change 2008-07-21
Registered Agent name/address change 2008-07-21
Dissolution 2008-07-21
Annual Report 2008-07-16
Annual Report 2007-02-08
Amendment 2006-05-26
Annual Report 2006-02-28
Annual Report 2005-03-28
Annual Report 2003-09-16
Amendment 2003-02-18

Sources: Kentucky Secretary of State