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 |
Name | Role |
---|---|
Matthew C. Hess | Secretary |
Name | Role |
---|---|
STEPHEN W. VANZANT | Registered Agent |
Name | Role |
---|---|
HAROLD K. HUDDLESTON | Incorporator |
DAVID L. VAN ZANT | Incorporator |
D. MICHAEL COYLE | Incorporator |
Name | Role |
---|---|
Stephen W. VanZant | President |
Name | Role |
---|---|
Matthew C. Hess | Treasurer |
Name | Role |
---|---|
Stephen W. VanZant | Director |
Matthew C. Hess | Director |
Name | Role |
---|---|
Matthew C. Hess | Shareholder |
Stephen W. VanZant | Shareholder |
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 |
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