Name: | LAMBERT, KLAMER, & GUPTA, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Jun 1971 (54 years ago) |
Organization Date: | 02 Jun 1971 (54 years ago) |
Last Annual Report: | 26 Sep 2008 (16 years ago) |
Organization Number: | 0166113 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 3991 DUTCHMANS LN, SMP II, STE 103, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMBERT, KLAMER & GUPTA P.S.C. 401K PROFIT SHARING PLAN | 2010 | 610716724 | 2011-07-24 | LAMBERT, KLAMER, & GUPTA, P.S.C. | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610716724 |
Plan administrator’s name | LAMBERT, KLAMER, & GUPTA, P.S.C. |
Plan administrator’s address | 3991 DUTCHMANS LANE, STE 103, LOUISVILLE, KY, 40207 |
Administrator’s telephone number | 5028970635 |
Signature of
Role | Plan administrator |
Date | 2011-07-24 |
Name of individual signing | DR. GLENN E.LAMBERT, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 005 |
Effective date of plan | 2005-04-01 |
Business code | 621111 |
Sponsor’s telephone number | 5028970635 |
Plan sponsor’s address | 3991 DUTCHMANS LANE, STE 103, LOUISVILLE, KY, 40207 |
Plan administrator’s name and address
Administrator’s EIN | 610716724 |
Plan administrator’s name | LAMBERT, KLAMER, & GUPTA, P.S.C. |
Plan administrator’s address | 3991 DUTCHMANS LANE, STE 103, LOUISVILLE, KY, 40207 |
Administrator’s telephone number | 5028970635 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | DR. GLENN E.LAMBERT, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Ashish K Gupta | Director |
Glenn E Lambert Jr | Director |
Thomas W Klamer | Director |
Name | Role |
---|---|
Glenn E Lambert, Jr | Shareholder |
Thomas W Klamer | Shareholder |
Ashish K Gupta | Shareholder |
Name | Role |
---|---|
GLENN E LAMBERT JR | Signature |
Name | Role |
---|---|
JOHN A. HEMMER M. D. | Incorporator |
Name | Role |
---|---|
Ashish K Gupta | Vice President |
Thomas W Klamer | Vice President |
Name | Role |
---|---|
GLENN E. LAMBERT, JR., M.D. | Registered Agent |
Name | Role |
---|---|
Glenn E Lambert jr | President |
Name | Action |
---|---|
JOHN A. HEMMER, P.S.C. | Old Name |
HEMMER, BUNTING & WINE, P.S.C. | Old Name |
JOHN A. HEMMER P.S.C. | Old Name |
LAMBERT, KLAMER, GEORGE & GUPTA, P.S.C. | Old Name |
LAMBERT, KLAMER & GEORGE, P.S.C. | Old Name |
LAMBERT & KLAMER, P.S.C. | Old Name |
HEMMER, LAMBERT & KLAMER, P.S.C. | Old Name |
HEMMER & LAMBERT, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-01-05 |
Annual Report | 2008-09-26 |
Annual Report | 2007-08-30 |
Annual Report | 2006-06-30 |
Annual Report | 2005-05-26 |
Amendment | 2004-02-05 |
Annual Report | 2003-06-23 |
Amendment | 2003-04-22 |
Annual Report | 2002-04-22 |
Annual Report | 2001-11-07 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State