Name: | HARDIN LAW FIRM, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2007 (17 years ago) |
Organization Date: | 12 Dec 2007 (17 years ago) |
Last Annual Report: | 02 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0680678 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3751 APPIAN WAY, APT 199, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L BETH HARDIN NALL | Member |
Name | Role |
---|---|
L. BETH ZAHNEIS | Organizer |
Name | Role |
---|---|
BETH HARDIN NALL | Registered Agent |
Name | Action |
---|---|
ZAHNEIS LAW FIRM PLLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-05-28 |
Annual Report | 2012-07-02 |
Annual Report | 2011-08-23 |
Principal Office Address Change | 2011-05-13 |
Registered Agent name/address change | 2011-05-13 |
Principal Office Address Change | 2011-05-11 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-05-25 |
Amendment | 2009-05-29 |
Registered Agent name/address change | 2009-04-29 |
Sources: Kentucky Secretary of State