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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
Kimberly H Bryant | Organizer |
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