Name: | The Law Office of Andrea N. Bussell, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2020 (4 years ago) |
Organization Date: | 18 Dec 2020 (4 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1124758 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 106 E MAIN STREET, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrea Nicole Bussell | Member |
Name | Role |
---|---|
Andrea N Bussell | Registered Agent |
Name | Role |
---|---|
Andrea N Bussell | Organizer |
Name | Status | Expiration Date |
---|---|---|
BUSSELL LAW FIRM | Active | 2028-11-08 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-12-27 |
Principal Office Address Change | 2023-12-27 |
Registered Agent name/address change | 2023-12-27 |
Principal Office Address Change | 2023-12-27 |
Certificate of Assumed Name | 2023-11-08 |
Annual Report | 2023-05-09 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-20 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2025-01-28 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-01-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 3000 |
Executive | 2025-01-24 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-27 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-10-29 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-09-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State