Name: | THE LAW OFFICES OF FARLEY AND HOPPER, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2018 (6 years ago) |
Organization Date: | 22 Oct 2018 (6 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1036815 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2734 CHANCELLOR DRIVE, SUITE 205, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAYLOR FARLEY III | Member |
JOHN S HOPPER | Member |
Name | Role |
---|---|
TAYLOR FARLEY III | Organizer |
JOHNATHON SCOTT HOPPER | Organizer |
Name | Role |
---|---|
TAYLOR FARLEY III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FH LAW | Active | 2029-05-20 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-05-20 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-10 |
Registered Agent name/address change | 2022-03-15 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-15 |
Annual Report | 2020-06-10 |
Annual Report | 2019-04-09 |
Registered Agent name/address change | 2018-11-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-13 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 125 |
Executive | 2025-01-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 400 |
Executive | 2025-01-16 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1125 |
Executive | 2025-01-10 | 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 | 1500 |
Executive | 2025-01-02 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-14 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-10-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-10-23 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 125 |
Sources: Kentucky Secretary of State