Bonenfant & Mayhew, PLLC

Name: | Bonenfant & Mayhew, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2016 (9 years ago) |
Organization Date: | 03 Oct 2016 (9 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0964439 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 510 Washington Ave, Newport, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTINE MAYHEW | Member |
RICHARD J BONENFANT | Member |
Name | Role |
---|---|
Richard J Bonenfant | Registered Agent |
Name | Role |
---|---|
Richard J Bonenfant | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-03-22 |
Reinstatement | 2024-03-22 |
Reinstatement Approval Letter Revenue | 2024-03-22 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-08 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2025-01-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-12-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-21 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State