Search icon

Noyes & McMain, PLLC

Company Details

Name: Noyes & McMain, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2011 (14 years ago)
Organization Date: 29 Jul 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0796951
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 746 STEPHENSON MILL ROAD, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY M. NOYES Registered Agent

Member

Name Role
Keith A McMain Member
Timothy M Noyes Member

Organizer

Name Role
Timothy Noyes Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-26
Annual Report 2022-05-16
Annual Report 2021-06-21
Annual Report 2020-06-18
Annual Report 2019-06-09
Annual Report 2018-06-17
Registered Agent name/address change 2017-05-31
Principal Office Address Change 2017-05-31
Annual Report 2017-05-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-14 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2250
Executive 2025-02-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-07 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2340
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-28 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-22 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State