Search icon

LEGG LAW OFFICES PLC

Company Details

Name: LEGG LAW OFFICES PLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2010 (15 years ago)
Organization Date: 23 Aug 2010 (15 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0769765
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 459 CHINOOK TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
William L Legg Member

Organizer

Name Role
WILLIAM LESTER LEGG Organizer

Registered Agent

Name Role
WILLIAM LESTER LEGG Registered Agent

Filings

Name File Date
Dissolution 2021-07-12
Annual Report 2021-07-01
Annual Report 2020-06-08
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28
Annual Report 2018-06-30
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-04-03

Sources: Kentucky Secretary of State