Name: | SCHILLER, KESSLER & GOMEZ, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2006 (19 years ago) |
Organization Date: | 28 Jul 2006 (19 years ago) |
Last Annual Report: | 01 May 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0643786 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCHILLER, KESSLER & GOMEZ, PLC | Member |
Name | Role |
---|---|
KEVIN CROOKS | Organizer |
Name | Role |
---|---|
2000 PNC PLAZA | Registered Agent |
Name | Action |
---|---|
SCHILLER, KESSLER, CROOKS & GOMEZ, PLLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Agent Resignation | 2018-10-10 |
Principal Office Address Change | 2018-05-01 |
Annual Report | 2018-05-01 |
Principal Office Address Change | 2017-01-19 |
Annual Report | 2017-01-19 |
Annual Report | 2016-08-02 |
Annual Report Amendment | 2015-12-09 |
Articles of Correction | 2015-12-07 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State