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 |
Name | Role |
---|---|
JEFFREY A SEXTON | President |
Name | Role |
---|---|
Jeffrey A Sexton | Registered Agent |
Name | Role |
---|---|
JEFFREY A SEXTON | Director |
Name | Role |
---|---|
JEFFREY A SEXTON | Shareholder |
Jeffrey A Sexton | Shareholder |
Name | Role |
---|---|
Jeffrey A Sexton | Incorporator |
Name | Status | Expiration Date |
---|---|---|
INVESTMENT LAW GROUP | Active | 2029-01-13 |
Jeffrey A. Sexton, Attorney | Inactive | 2023-03-29 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200627 | Other Personal Injury | 2022-11-28 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pirata P.S.C. |
Role | Plaintiff |
Name | BANK OF AMERICA CORPORA, |
Role | Defendant |
Sources: Kentucky Secretary of State