Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business
Overview
Business Filings
Overview
Online Services
Annual Reports
Voluntary Dissolution
Forms
Fees
Laws
FAQs
Business Records
Overview
Request Corporate Documents
Apostilles and Authentications
Notary Services
Online Services
Fees
Laws
FAQs
Apostilles Contact Form
Trademarks and Service Marks
Overview
Search Trademarks and Service Marks
Forms
Fees
FAQs
Research
UCC
Overview
UCC Forms
UCC Fees
Online Services
Research
FAQs
Links
Bulk Data Service
Prepaid Accounts
Bulk Data File Formats and Descriptions
Corporations for the Commonwealth
Elections
Overview
Becoming a Candidate
Overview
Candidate Filing Forms
FAQs
View Candidate Filings
View Sample Ballots
State Board of Elections
Vote in Honor of a Veteran
Address Confidentiality Program
Overview
Forms
Assistance Agencies
Frequently Asked Questions
ACP Laws
Links
Georgia Davis Powers Award
Civics
Overview
Civic Health Initiative
Essay and Slogan Contests
Overview
Essay Contest
Slogan Contest
Mock Elections
Outstanding Civic Education Leadership Award
Commonwealth Ambassadors
Internships
OpenBoardsKY
Overview
All Boards and Commissions
Vacancies
Expiring Terms
Search Active Members
Compensation
Apply
Submit Updates
Administration
Overview
Land Office
Overview
Kentucky Cities
Military Registers & Land Records
Non-Military Registers and Land Records
Online Resources
Executive
Overview
Enacted Legislation
Executive Journal
Kentucky Colonels
Summonses
Secretary's Desk
Overview
Biography
Overview of the Office
Overview
Office of Administration
Office of Business
Office of Elections
Media Center
Overview
Press Releases
Photo Album
Videos
History
Overview
Timeline
Secretaries' Biographies
Seals
Trivia
Executive Staff
Online Checkbook
FAQs
Notary Commissions
Secretary of State Home
FastTrack Business Registration
Elections Home
View Sample Ballots
Candidate Filings
Declare Your Candidacy
Organization Search
Current Officer Search
Founding Officer Search
Registered Agent Search
Name Availability Search
File Annual Report
Assumed Name Renewal
Registered Agent / Registered Office Change
Principal Office Change
Validate Certificate
Prepaid Account Status
FLORA TEMPLETON STUART ACCIDENT INJURY LAWYERS
Assumed Name Renewal
Printable Forms
Additional Services
Subscribe to changes made to this record
General Information
Organization Number
1107283
Name
FLORA TEMPLETON STUART ACCIDENT INJURY LAWYERS
Company Type
ASC - Assumed Name Corporation
Status
A - Active
State
KY
File Date
8/5/2020
Expiration Date
8/5/2025
Renewal Date
2/5/2025
Principal Office
607 E. 10TH AVENUE
BOWLING GREEN, KY 42101
Current Officers
Individuals / Entities listed at time of formation
Incorporator
FLORA TEMPLETON STUART
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Articles of Incorporation (Professional)
8/5/2020
3 pages
tiff
PDF
Certificate of Assumed Name
8/5/2020
1 page
tiff
PDF
Assumed Name of
FLORA TEMPLETON STUART, PSC
Active
Activity History
Filing
File Date
Effective Date
Org. Referenced
Added assumed name
8/5/2020 4:01:15 PM
8/5/2020
FLORA TEMPLETON STUART, PSC
Add
8/5/2020 4:01:15 PM
8/5/2020
FLORA TEMPLETON STUART, PSC
Microfilmed Images