Search icon

(BEN) LEONARD LAW FIRM, P.L.L.C.

Company Details

Name: (BEN) LEONARD LAW FIRM, P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2007 (18 years ago)
Organization Date: 07 May 2007 (18 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0663821
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 508 East Main Street, Providence, KY 42450
Place of Formation: KENTUCKY

Organizer

Name Role
BEN LEONARD Organizer

Registered Agent

Name Role
BEN LEONARD Registered Agent

Member

Name Role
BEN LEONARD Member

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-08-18
Registered Agent name/address change 2023-08-18
Principal Office Address Change 2023-08-18
Annual Report 2022-03-14
Annual Report 2021-05-20
Principal Office Address Change 2021-04-29
Annual Report 2020-03-04
Annual Report 2019-06-19
Annual Report 2018-05-04

Sources: Kentucky Secretary of State