Name: | TIERRA BROWN LAW, PLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2019 (6 years ago) |
Organization Date: | 16 Aug 2019 (6 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1068381 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 109 E 2ND ST, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tierra Brown | Member |
Name | Role |
---|---|
TIERRA BROWN | Registered Agent |
Name | Role |
---|---|
TIERRA BROWN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2020-06-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-13 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-02 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State