Name: | LAWYERS TAX SERVICE INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2014 (10 years ago) |
Organization Date: | 24 Dec 2014 (10 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Organization Number: | 0905761 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 6023 SIX MILE LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JILL MAYER | Secretary |
Name | Role |
---|---|
GERALD R HAPPLE | Registered Agent |
Name | Role |
---|---|
GERLAD R HAPPLE | President |
Name | Role |
---|---|
GERALD R HAPPLE | Incorporator |
SHERRILL FERGUSON | Incorporator |
JILL MAYER | Incorporator |
Name | Role |
---|---|
SHERILL FERGUSON | Vice President |
Name | Role |
---|---|
JILL MAYER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-04-04 |
Annual Report | 2023-04-06 |
Annual Report | 2022-08-17 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State