Name: | ZIEGLER & SCHNEIDER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1984 (41 years ago) |
Organization Date: | 11 Jun 1984 (41 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0190508 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 541 BUTTERMILK PIKE, SUITE 500, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LORI JEAN FIELDS-LEE | Shareholder |
MICHAEL A DUNCAN | Shareholder |
ROBERT C ZIEGLER | Shareholder |
MATTHEW C SMITH | Shareholder |
Name | Role |
---|---|
Robert C Ziegler | President |
Name | Role |
---|---|
Michael A Duncan | Vice President |
Name | Role |
---|---|
Michael A Duncan | Director |
Wilbert L Ziegler | Director |
Robert C Ziegler | Director |
Lori Jean Fields-Lee | Director |
Matthew C Smith | Director |
WILBERT L. ZIEGLER | Director |
DAVID A. SCHNEIDER | Director |
T. J. BRANDT | Director |
Name | Role |
---|---|
WILBERT L. ZIEGLER | Incorporator |
DAVID A. SCHNEIDER | Incorporator |
T. J. BRANDT | Incorporator |
Name | Role |
---|---|
Robert C. Ziegler | Registered Agent |
Name | Role |
---|---|
Lori Fields Lee | Secretary |
Name | Role |
---|---|
Lori Fields Lee | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-11 |
Sources: Kentucky Secretary of State