Search icon

SCHMIDT LAW OFFICE, P.S.C.

Company Details

Name: SCHMIDT LAW OFFICE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1986 (39 years ago)
Organization Date: 18 Jul 1986 (39 years ago)
Last Annual Report: 02 Jul 2019 (6 years ago)
Organization Number: 0217449
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 148 E. JOE B. HALL AVE., P O BOX 218, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
John A Schmidt Shareholder

Director

Name Role
BURLYN PIKE Director
John A. Schmidt Director
Brenda D. Elliott Director

President

Name Role
John A Schmidt President

Treasurer

Name Role
Brenda D. Elliott Treasurer

Registered Agent

Name Role
JOHN A. SCHMIDT Registered Agent

Incorporator

Name Role
BURLYN PIKE Incorporator

Former Company Names

Name Action
SCHMIDT & ETHERTON LAW OFFICE, P.S.C. Old Name
SCHMIDT LAW OFFICE, P.S.C. Old Name
PIKE AND SCHMIDT LAW OFFICE, P.S.C. Old Name
PIKE LAW OFFICE, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-07-02
Amendment 2018-09-06
Annual Report 2018-06-13
Annual Report 2017-06-13
Annual Report 2016-06-06
Annual Report 2015-05-12
Registered Agent name/address change 2015-05-12
Principal Office Address Change 2014-06-11

Sources: Kentucky Secretary of State