Search icon

RUSSELL IMMIGRATION LAW FIRM, P.L.L.C.

Company Details

Name: RUSSELL IMMIGRATION LAW FIRM, P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2006 (18 years ago)
Organization Date: 27 Nov 2006 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0651555
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1019 SOUTH FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Duffy B. Trager Manager

Member

Name Role
Edward William Farrell Member
Rachel A. Mendoza-Newton Member

Organizer

Name Role
RON RUSSELL Organizer

Registered Agent

Name Role
RACHEL A. MENDOZA-NEWTON Registered Agent

Former Company Names

Name Action
RUSSELL IMMIGRATION LAW FIRM, L.L.C. Old Name

Filings

Name File Date
Dissolution 2024-09-25
Annual Report 2024-03-06
Annual Report 2023-04-03
Annual Report 2022-03-07
Annual Report 2021-02-03
Annual Report 2020-06-18
Principal Office Address Change 2019-08-09
Annual Report 2019-08-09
Registered Agent name/address change 2018-07-09
Annual Report 2018-07-09

Sources: Kentucky Secretary of State