Name: | A. Etherton Attorney at Law , PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2018 (7 years ago) |
Organization Date: | 31 Aug 2018 (7 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1031871 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 601 W. STEPHEN FOSTER AVE , NO 17, PO BOX 1376, Bardstown, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANGELENA ETHERTON | Registered Agent |
Angelena Etherton | Registered Agent |
Name | Role |
---|---|
Angelena Etherton | Member |
Name | Role |
---|---|
Angelena Etherton | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2019-06-28 |
Principal Office Address Change | 2019-01-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-01-17 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-07 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-04 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-11-13 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-09-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-08-15 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-08-05 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State