Name: | LEGAL SERVICES GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2014 (11 years ago) |
Organization Date: | 12 May 2014 (11 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0887015 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3131 SOUTH 2ND STREET, UNIT 239, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAVY SHAIN | Organizer |
Name | Role |
---|---|
KENTUCKY REGISTERED AGENT, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MCCRACKEN STOLL & ASSOCIATES | Active | 2028-08-22 |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Certificate of Assumed Name | 2023-08-22 |
Registered Agent name/address change | 2023-06-21 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-29 |
Annual Report | 2021-09-07 |
Principal Office Address Change | 2020-09-13 |
Annual Report Amendment | 2020-09-13 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State