Name: | LAW OFFICE OF DWIGHT M. BURTON, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 2009 (16 years ago) |
Organization Date: | 12 Mar 2009 (16 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0725342 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | PO BOX 163, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT BURTON | Registered Agent |
Name | Role |
---|---|
DWIGHT BURTON | Organizer |
Name | Role |
---|---|
Dwight Montae Burton | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-08-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-20 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-02-13 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-06 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 6000 |
Executive | 2025-02-04 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-16 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Sources: Kentucky Secretary of State