The Law Offices of John R. Kleinschmidt III, PLLC

Name: | The Law Offices of John R. Kleinschmidt III, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2020 (6 years ago) |
Organization Date: | 05 Jan 2020 (6 years ago) |
Last Annual Report: | 14 Aug 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1082305 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Po Box 1746, Lexington, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ROGER KLEINSCHMIDT | Registered Agent |
John Kleinschmidt | Registered Agent |
Name | Role |
---|---|
John Roger Kleinschmidt | Member |
Name | Role |
---|---|
John Kleinschmidt | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-08-15 |
Annual Report | 2023-08-15 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-07-14 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-24 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2025-01-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 4500 |
Executive | 2024-12-12 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Sources: Kentucky Secretary of State