Search icon

THE GAMBREL FIRM, L.L.C.

Company Details

Name: THE GAMBREL FIRM, L.L.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Sep 2008 (16 years ago)
Organization Date: 25 Sep 2008 (16 years ago)
Last Annual Report: 18 Jun 2024 (7 months ago)
Managed By: Members
Organization Number: 0714273
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
Primary County: Campbell
Principal Office: 800 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RENE B. HEINRICH, ESQ Registered Agent

Member

Name Role
G. Keith Gambrel Member

Organizer

Name Role
G. KEITH GAMBREL Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-06-20
Annual Report 2018-06-14
Annual Report 2017-06-27
Registered Agent name/address change 2016-07-01
Principal Office Address Change 2016-07-01

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State