Name: | ACKERSON & YANN, PLLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 07 Dec 2005 (19 years ago) |
Organization Date: | 07 Dec 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0627118 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 W. MAIN STREET SUITE 1400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas D Murphy | Member |
David B Blandford | Member |
Rebel M Lee | Member |
Matthew F Coogle | Member |
Robert M Yann | Member |
Michael A Augustus | Member |
Christopher S Egan | Member |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Role |
---|---|
CHRISTOPHER S. EGAN | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-17 |
Principal Office Address Change | 2025-03-17 |
Annual Report | 2025-02-18 |
Annual Report | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Sources: Kentucky Secretary of State