Search icon

KIESEL/MEYER ENGINEERS, PLANNERS AND SURVEYORS, INC.

Company Details

Name: KIESEL/MEYER ENGINEERS, PLANNERS AND SURVEYORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 1987 (38 years ago)
Organization Date: 11 Feb 1987 (38 years ago)
Last Annual Report: 08 Jun 2010 (15 years ago)
Organization Number: 0225528
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2525 NELSON MILLER PARKWAY, SUITE 102, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Jere R. Kiesel Director
JERE R. KIESEL Director
Diane Kiesel Director

President

Name Role
Jere R. Kiesel President

Registered Agent

Name Role
JERE R. KIESEL Registered Agent

Secretary

Name Role
Diane Kiesel Secretary

Treasurer

Name Role
Diane Kiesel Treasurer

Signature

Name Role
JERE R KIESEL Signature

Incorporator

Name Role
JERE R. KIESEL Incorporator

Vice President

Name Role
Jeffrey K. Meyer Vice President

Former Company Names

Name Action
J. R. KIESEL AND ASSOCIATES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-08
Annual Report 2009-01-23
Annual Report 2008-02-07
Annual Report 2007-01-18
Annual Report 2006-04-11
Statement of Change 2005-05-26
Principal Office Address Change 2005-05-26
Annual Report 2005-03-28
Annual Report 2003-04-28

Sources: Kentucky Secretary of State