Search icon

The Gentry Law Office LLC

Company Details

Name: The Gentry Law Office LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2012 (13 years ago)
Organization Date: 24 Apr 2012 (13 years ago)
Authority Date: 02 Oct 2012 (13 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0839601
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 101 PLAZA E. BLVD., SUITE 217, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Member

Name Role
James E. Gentry Member

Registered Agent

Name Role
JAMES E. GENTRY, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-05-02
Annual Report 2022-03-07
Principal Office Address Change 2022-01-25
Annual Report 2021-06-30
Annual Report 2020-02-13
Annual Report 2019-05-21
Principal Office Address Change 2019-01-30
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12

CFPB Complaint

Complaint Id Date Received Issue Product
8889555 2024-04-30 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company The Gentry Law Office LLC
Product Debt collection
Sub Issue Impersonated attorney, law enforcement, or government official
Sub Product Auto debt
Date Received 2024-04-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-06-10
Consumer Consent Provided Consent not provided

Sources: Kentucky Secretary of State