Name: | CHAFIN LAW OFFICE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2003 (22 years ago) |
Organization Date: | 17 Mar 2003 (22 years ago) |
Last Annual Report: | 27 Jul 2016 (9 years ago) |
Organization Number: | 0556318 |
ZIP code: | 41254 |
City: | River |
Primary County: | Johnson County |
Principal Office: | 3027 KY RT 3224, RIVER, KY 41254 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John T Chafin | Shareholder |
Name | Role |
---|---|
JOHN T CHAFIN | President |
Name | Role |
---|---|
John T Chafin | Signature |
Name | Role |
---|---|
JOHN T. CHAFIN | Vice President |
Name | Role |
---|---|
WENDY L CHAFIN | Secretary |
Name | Role |
---|---|
JOHN T CHAFIN | Director |
Name | Role |
---|---|
JOHN T CHAFIN | Incorporator |
BRETT D DAVIS | Incorporator |
Name | Role |
---|---|
WENDY L CHAFIN | Treasurer |
Name | Role |
---|---|
JOHN T CHAFIN | Registered Agent |
Name | Action |
---|---|
LAW OFFICES OF CHAFIN & DAVIS, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-07-27 |
Dissolution | 2016-07-27 |
Annual Report | 2015-06-23 |
Principal Office Address Change | 2015-06-23 |
Registered Agent name/address change | 2015-06-23 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-04 |
Annual Report | 2012-02-02 |
Annual Report | 2011-01-31 |
Annual Report | 2010-08-23 |
Sources: Kentucky Secretary of State