Search icon

PREGLIASCO STRAW-BOONE & DOHENY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREGLIASCO STRAW-BOONE & DOHENY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2009 (16 years ago)
Organization Date: 22 Sep 2009 (16 years ago)
Last Annual Report: 06 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0744195
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET ST., STE 200, LOUISVILLE, LOUISVILLE, KY 40202-3285
Place of Formation: KENTUCKY

Member

Name Role
Peter J Catalano Member
Michele L McKinney Member
Jesse A Mudd Member
MELANIE STRAW-BOONE Member
LAUREL DOHENY Member
THOMAS E BANKS II Member

Organizer

Name Role
LAUREL S. DOHENY Organizer

Registered Agent

Name Role
LAUREL S. DOHENY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
300200686
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
STRAW-BOONE DOHENY BANKS MUDD CATALANO & MCKINNEY, PLLC Active 2030-03-06
STRAW-BOONE DOHENY BANKS & MUDD, PLLC Inactive 2024-08-16
STRAW-BOONE DOHENY BANKS BOWMAN & MUDD PLLC Inactive 2023-03-26
PREGLIASCO STRAW-BOONE DOHENY BANKS & BOWMAN, PLLC Inactive 2020-01-15
PREGLIASCO STRAW-BOONE & DOHENY & BANKS PLLC Inactive 2018-11-01

Filings

Name File Date
Annual Report 2025-03-06
Certificate of Assumed Name 2025-03-06
Annual Report 2024-04-01
Annual Report 2023-03-16
Annual Report 2022-03-11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State