Search icon

SCHILLER, KESSLER & GOMEZ, PLLC

Company Details

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

Member

Name Role
SCHILLER, KESSLER & GOMEZ, PLC Member

Organizer

Name Role
KEVIN CROOKS Organizer

Registered Agent

Name Role
2000 PNC PLAZA Registered Agent

Former Company Names

Name Action
SCHILLER, KESSLER, CROOKS & GOMEZ, PLLC Old Name

Filings

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