Search icon

SWORN TESTIMONY, PLLC

Company Details

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

Organizer

Name Role
LISA SCHWARZE Organizer

Member

Name Role
Charles William Larson III Member
Alan Michael Larson Member

Registered Agent

Name Role
LISA COLSTON Registered Agent

Manager

Name Role
Lisa Marie Colston Manager

Assumed Names

Name Status Expiration Date
GAMEDAY CAPTIONS Inactive 2020-10-01

Filings

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