Name: | Jacob R. Caddas, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2020 (5 years ago) |
Organization Date: | 02 Dec 2020 (5 years ago) |
Last Annual Report: | 08 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1122661 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 414 MAIN STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jacob R Caddas | Registered Agent |
Jacob R. Caddas, PLLC | Registered Agent |
Name | Role |
---|---|
Jacob Russell Caddas | Organizer |
Name | Status | Expiration Date |
---|---|---|
Caddas Law | Active | 2025-12-02 |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Registered Agent name/address change | 2025-03-08 |
Annual Report | 2024-06-03 |
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2023-03-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-17 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2024-12-20 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2500 |
Executive | 2024-10-18 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-10-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State