Search icon

The Advocacy Group, LLC

Company Details

Name: The Advocacy Group, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Aug 2014 (10 years ago)
Organization Date: 05 Aug 2014 (10 years ago)
Last Annual Report: 26 Jun 2024 (7 months ago)
Managed By: Managers
Organization Number: 0893824
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 211 CLOVER LANE, SUITE K LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel M Walter Registered Agent

Member

Name Role
Robert Dee Gunnell Member

Manager

Name Role
Robert Dee Gunnell Manager

Organizer

Name Role
Daniel M Walter Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-08-16
Principal Office Address Change 2022-07-20
Annual Report 2022-07-20
Annual Report 2021-02-17
Annual Report 2020-03-20
Annual Report 2019-06-21
Annual Report 2018-04-23
Annual Report 2017-04-26
Annual Report 2016-07-05

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State