THE BONECUTTER FIRM, L.L.C.

Name: | THE BONECUTTER FIRM, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2005 (20 years ago) |
Organization Date: | 05 Dec 2005 (20 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0626911 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 719 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brenda L Bonecutter | Manager |
Name | Role |
---|---|
BRENDA L. BONECUTTER | Organizer |
Name | Role |
---|---|
SCOTT A. CRISLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-07-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-01 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1375 |
Executive | 2025-02-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-31 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-31 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 75 |
Executive | 2025-01-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State