Search icon

Pirata P.S.C.

Company Details

Name: Pirata P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2018 (7 years ago)
Organization Date: 21 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 1015318
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 325 W Main St Ste 150, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JEFFREY A SEXTON President

Registered Agent

Name Role
Jeffrey A Sexton Registered Agent

Director

Name Role
JEFFREY A SEXTON Director

Shareholder

Name Role
JEFFREY A SEXTON Shareholder
Jeffrey A Sexton Shareholder

Incorporator

Name Role
Jeffrey A Sexton Incorporator

Assumed Names

Name Status Expiration Date
INVESTMENT LAW GROUP Active 2029-01-13
Jeffrey A. Sexton, Attorney Inactive 2023-03-29

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-08-28
Annual Report 2024-08-28
Certificate of Assumed Name 2024-01-13
Annual Report 2023-06-26
Annual Report 2023-06-26
Annual Report 2022-06-16
Reinstatement 2021-12-06
Reinstatement Certificate of Existence 2021-12-06
Reinstatement Approval Letter Revenue 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200627 Other Personal Injury 2022-11-28 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-11-28
Termination Date 1900-01-01
Section 1441
Sub Section PI
Status Pending

Parties

Name Pirata P.S.C.
Role Plaintiff
Name BANK OF AMERICA CORPORA,
Role Defendant

Sources: Kentucky Secretary of State