Search icon

THE MOEVES FIRM, PLLC

Company Details

Name: THE MOEVES FIRM, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 2002 (23 years ago)
Organization Date: 29 Jan 2002 (23 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0529994
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1717 DIXIE HIGHWAY, SUITE 920, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Patrick E. Moeves Member

Organizer

Name Role
J. RICHARD SCOTT Organizer

Registered Agent

Name Role
PATRICK E. MOEVES Registered Agent

Former Company Names

Name Action
BROOKING, MOEVES & HALLORAN, P.L.L.C. Old Name
MOEVES & HALLORAN, P.L.L.C. Old Name
MOEVES & ASSOCIATES, P.L.L.C. Old Name
MOEVEES & SCOTT, P.L.L.C. Old Name
MOEVES, RICHARDSON & SCOTT, PLLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-26
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report Return 2011-04-12
Annual Report 2010-06-30
Registered Agent name/address change 2009-06-30
Annual Report 2009-06-30
Amendment 2009-04-02
Annual Report 2008-07-14
Annual Report 2007-06-12

Sources: Kentucky Secretary of State