Search icon

ROBERT L. POOLE, PLLC

Company Details

Name: ROBERT L. POOLE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2004 (20 years ago)
Organization Date: 19 Nov 2004 (20 years ago)
Last Annual Report: 25 Oct 2021 (3 years ago)
Managed By: Members
Organization Number: 0599460
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2656 CRESCENT SPRINGS ROAD, ST. 190, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. POOLE, PLLC Registered Agent

Member

Name Role
Robert L. Poole Member

Organizer

Name Role
ROBERT L. POOLE Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-10-03
Administrative Dissolution Return 2022-02-14
Reinstatement Certificate of Existence 2021-10-25
Reinstatement 2021-10-25
Reinstatement Approval Letter Revenue 2021-10-25
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-02
Annual Report 2020-07-30
Annual Report 2019-06-30

Sources: Kentucky Secretary of State