Name: | ATTORNEYS SERVICES OF KENTUCKY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2010 (14 years ago) |
Organization Date: | 10 Dec 2010 (14 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0777135 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P.O. BOX 627, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WINTER R HUFF | Registered Agent |
Name | Role |
---|---|
Winter R. Huff | Member |
Robert H. Brown | Member |
Name | Role |
---|---|
WINTER R HUFF | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-19 |
Annual Report | 2020-02-14 |
Registered Agent name/address change | 2019-06-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-28 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2023-09-12 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 300 |
Executive | 2023-08-31 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2023-08-30 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Executive | 2023-08-21 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Executive | 2023-08-08 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-03 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-02 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 800 |
Executive | 2023-07-25 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Executive | 2023-07-19 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Sources: Kentucky Secretary of State