Search icon

DW Services of Kentucky, LLC

Company Details

Name: DW Services of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0914439
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 W. Vine St., Suite 1700, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
MICHAEL C HAMMER Manager
MICHAEL P KOLB Manager
KIMBERLY H BRYANT Manager
EMILY M DORISIO Manager
HENRY C.T. RICHMOND, III Manager
BRIAN M JOHNSON Manager

Organizer

Name Role
Kimberly H Bryant Organizer

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-06
Annual Report 2022-06-23
Annual Report Amendment 2021-07-29
Annual Report 2021-06-07
Annual Report 2020-03-17
Registered Agent name/address change 2020-03-11
Annual Report 2019-04-26
Annual Report 2018-04-27
Annual Report 2017-04-27

Sources: Kentucky Secretary of State