Name: | SWORN TESTIMONY, PLLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 12 Aug 2005 (19 years ago) |
Organization Date: | 12 Aug 2005 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0619553 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
Primary County: | Franklin |
Principal Office: | POST OFFICE BOX 1624, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA SCHWARZE | Organizer |
Name | Role |
---|---|
Charles William Larson III | Member |
Alan Michael Larson | Member |
Name | Role |
---|---|
LISA COLSTON | Registered Agent |
Name | Role |
---|---|
Lisa Marie Colston | Manager |
Name | Status | Expiration Date |
---|---|---|
GAMEDAY CAPTIONS | Inactive | 2020-10-01 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Certificate of Assumed Name | 2021-05-13 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2020-02-27 |
Principal Office Address Change | 2020-02-27 |
Annual Report | 2020-02-27 |
Annual Report | 2019-03-27 |
Annual Report | 2018-03-30 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State