Name: | Gray Ice Higdon, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2022 (2 years ago) |
Organization Date: | 28 Nov 2022 (2 years ago) |
Last Annual Report: | 17 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1244190 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3939 SHELBYVILLE ROAD, SUITE 201, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elisabeth S. Gray | Member |
Thomas W. Ice, Jr. | Member |
John F. Salazar | Member |
Name | Role |
---|---|
Thomas W Ice Jr | Registered Agent |
Name | Role |
---|---|
Thomas W Ice Jr | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-17 |
Registered Agent name/address change | 2023-12-28 |
Principal Office Address Change | 2023-12-28 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2024-09-20 | 2025 | - | Judicial Department | Miscellaneous Expenditure | Miscellaneous Expenditure | 49063 |
Judicial | 2024-08-20 | 2025 | - | Judicial Department | Miscellaneous Expenditure | Miscellaneous Expenditure | 55590 |
Sources: Kentucky Secretary of State