Search icon

Riley, Herald & Banks PLLC

Company Details

Name: Riley, Herald & Banks PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2013 (11 years ago)
Organization Date: 22 Oct 2013 (11 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0870119
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 106 W Graham St, P.O. Box 1350, Prestonsburg, KY 41653
Place of Formation: KENTUCKY

Organizer

Name Role
Benita J Riley Organizer

Registered Agent

Name Role
JAMES W. HERALD, III Registered Agent

Member

Name Role
JAMES W. HERALD Member
KATHERINE M. BANKS Member

Filings

Name File Date
Dissolution 2022-03-21
Annual Report 2021-06-29
Annual Report 2020-04-08
Annual Report 2019-05-17
Annual Report 2018-05-11
Amendment 2017-10-31
Agent Resignation 2017-10-31
Registered Agent name/address change 2017-10-31
Annual Report 2017-04-17
Annual Report 2016-03-22

Sources: Kentucky Secretary of State