Name: | FORD, KLAPHEKE & MEYER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1977 (48 years ago) |
Last Annual Report: | 28 Feb 2025 (14 days ago) |
Organization Number: | 0144322 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 231 S. 5TH STREET, SECOND FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KATHERINE A. FORD | President |
Name | Role |
---|---|
AUGUST A. KLAPHEKE | Incorporator |
JOHN J. FORD | Incorporator |
Name | Role |
---|---|
KATHERINE A. FORD | Registered Agent |
Name | Role |
---|---|
KATHERINE A. FORD | Treasurer |
Name | Role |
---|---|
Katherine A Ford | Director |
JOHN J. FORD | Director |
AUGUST A. KLAPHEKE | Director |
Name | Role |
---|---|
Katherine A Ford | Shareholder |
Name | Role |
---|---|
KATHERINE A. FORD | Secretary |
Name | Action |
---|---|
FORD AND KLAPHEKE, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FORD, KLAPHEKE & MEYER | Inactive | 2024-01-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-03-21 |
Annual Report | 2022-03-21 |
Principal Office Address Change | 2022-03-21 |
Annual Report | 2021-02-23 |
Annual Report | 2020-03-05 |
Certificate of Assumed Name | 2019-01-28 |
Sources: Kentucky Secretary of State