Search icon

LAMBERT, KLAMER, & GUPTA, P.S.C.

Company Details

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

form 5500

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
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 2011-07-24
Name of individual signing DR. GLENN E.LAMBERT, JR.
Valid signature Filed with authorized/valid electronic signature
LAMBERT, KLAMER & GUPTA P.S.C. 401K PROFIT SHARING PLAN 2009 610716724 2010-10-06 LAMBERT, KLAMER, & GUPTA, P.S.C. 10
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

Director

Name Role
Ashish K Gupta Director
Glenn E Lambert Jr Director
Thomas W Klamer Director

Shareholder

Name Role
Glenn E Lambert, Jr Shareholder
Thomas W Klamer Shareholder
Ashish K Gupta Shareholder

Signature

Name Role
GLENN E LAMBERT JR Signature

Incorporator

Name Role
JOHN A. HEMMER M. D. Incorporator

Vice President

Name Role
Ashish K Gupta Vice President
Thomas W Klamer Vice President

Registered Agent

Name Role
GLENN E. LAMBERT, JR., M.D. Registered Agent

President

Name Role
Glenn E Lambert jr President

Former Company Names

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

Filings

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