MEHR TRIAL LAWYERS, PLLC

Name: | MEHR TRIAL LAWYERS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 2010 (15 years ago) |
Organization Date: | 28 May 2010 (15 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0764047 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 WEST SHORT STREET, SUITE 800, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AUSTIN MEHR LAW OFFICES, PSC | Member |
BARTLEY HAGERMAN LAW OFFICES, PSC | Member |
LAW OFFICE OF PHILIP FAIRBANKS, PSC | Member |
ELIZABETH THORNSBURY LAW OFFICES, PSC | Member |
Name | Role |
---|---|
PHILIP G. FAIRBANKS | Registered Agent |
Name | Role |
---|---|
KEVIN A. MEHR | Organizer |
Name | Action |
---|---|
MEHR LAW GROUP, PLLC | Old Name |
DEEP FRIED DIESEL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEHR, FAIRBANKS & PETERSON TRIAL LAWYERS, PLLC | Active | 2027-03-14 |
MEHR FAIRBANKS TRIAL LAWYERS, PLLC | Inactive | 2022-10-09 |
MEHR FAIRBANKS & PETERSON TRAIL LAWYERS, PLLC | Inactive | 2021-01-27 |
MEHR DISABILITY LAW GROUP | Inactive | 2017-02-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Annual Report Amendment | 2024-03-06 |
Annual Report | 2023-05-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State