Name: | WARD & WARD PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2012 (13 years ago) |
Organization Date: | 26 Jul 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0834418 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | P.O. Box 151, Hartford, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TARA N WARD | Registered Agent |
Name | Role |
---|---|
Tara N. Ward | Member |
Name | Role |
---|---|
Tara N Ward | Organizer |
Name | Action |
---|---|
LAW OFFICE OF TARA N. WARD, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
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 | 250 |
Executive | 2024-12-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1400 |
Executive | 2024-11-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 250 |
Executive | 2024-11-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2024-11-12 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 200 |
Sources: Kentucky Secretary of State