Search icon

HUDDLESTON & VAN ZANT, P.S.C.

Company Details

Name: HUDDLESTON & VAN ZANT, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1971 (53 years ago)
Organization Date: 28 Dec 1971 (53 years ago)
Last Annual Report: 25 Jan 2006 (19 years ago)
Organization Number: 0161740
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 844, 109 W. POPLAR ST., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Matthew C. Hess Secretary

Registered Agent

Name Role
STEPHEN W. VANZANT Registered Agent

Incorporator

Name Role
HAROLD K. HUDDLESTON Incorporator
DAVID L. VAN ZANT Incorporator
D. MICHAEL COYLE Incorporator

President

Name Role
Stephen W. VanZant President

Treasurer

Name Role
Matthew C. Hess Treasurer

Director

Name Role
Stephen W. VanZant Director
Matthew C. Hess Director

Shareholder

Name Role
Matthew C. Hess Shareholder
Stephen W. VanZant Shareholder

Former Company Names

Name Action
KERRICK, STIVERS & COYLE, P.L.C. Old Name
HUDDLESTON & VAN ZANT, P.S.C. Merger
KERRICK, STIVERS & COYLE, LLC Old Name
HUDDLESTON, VAN ZANT & COYLE, P.S.C. Old Name
KERRICK, GRISE, STIVERS & COYLE, P.L.C. Old Name

Filings

Name File Date
Annual Report 2006-01-25
Annual Report 2005-02-14
Annual Report 2003-04-28
Annual Report 2002-06-17
Annual Report 2001-04-17
Annual Report 2000-05-01
Annual Report 1999-05-20
Annual Report 1998-05-06
Annual Report 1997-07-01
Statement of Change 1997-04-08

Sources: Kentucky Secretary of State