Name: | TRAVIS & HERBERT ATTORNEYS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2004 (20 years ago) |
Organization Date: | 12 Oct 2004 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 0596933 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11507 MAIN STREET, JEFFERSON MARDERS BUILDING, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VALERIE HERBERT | Registered Agent |
Name | Role |
---|---|
VALERIE HERBERT | Organizer |
DAVID TRAVIS | Organizer |
WILLIAM CLIFTON TRAVIS | Organizer |
Name | Role |
---|---|
William Clifton Travis | Member |
Valerie Weis Herbert | Member |
Brian Stempien | Member |
Name | Status | Expiration Date |
---|---|---|
TRAVIS HERBERT & STEMPIEN, PLLC | Inactive | 2023-01-09 |
TRAVIS & HERBERT, PLLC | Inactive | 2009-10-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-08-08 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-25 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-17 |
Certificate of Assumed Name | 2018-01-09 |
Annual Report | 2017-08-23 |
Sources: Kentucky Secretary of State