Name: | Candice Combs PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2019 (6 years ago) |
Organization Date: | 12 Apr 2019 (6 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1055250 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 146 MISSION PATH, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Candice L Combs | Registered Agent |
Name | Role |
---|---|
Candice Lee Combs | Member |
Name | Role |
---|---|
Candice L Combs | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-23 |
Reinstatement | 2024-04-23 |
Registered Agent name/address change | 2024-04-23 |
Reinstatement Approval Letter Revenue | 2024-04-23 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2021-04-15 |
Annual Report | 2020-08-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State