Name: | LAW OFFICES OF CHARLES KELLY KILGORE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2010 (15 years ago) |
Organization Date: | 06 Jan 2010 (15 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0751159 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | PO BOX 216, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES KELLY KILGORE | Registered Agent |
Name | Role |
---|---|
CHARLES KELLY KILGORE | Organizer |
Name | Role |
---|---|
Charles Kelly Kilgore | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-05-23 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-06-28 |
Registered Agent name/address change | 2020-05-04 |
Reinstatement Certificate of Existence | 2020-05-01 |
Reinstatement | 2020-05-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-08 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 6000 |
Sources: Kentucky Secretary of State