Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
LEGAL PROCESS, LLP
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0907693
Name
LEGAL PROCESS, LLP
Company Type
KNL - Kentucky RUPA Limited Liability Partnership
Status
I - Inactive
Standing
G - Good
State
KY
File Date
1/16/2015
Organization Date
1/16/2015
Last Annual Report
6/12/2022
Principal Office
PO BOX 64
BRONSTON, KY 42518
Registered Agent
CURTIS LASLEY
2760 HIGHWAY 1619
MONTICELLO, KY 42633