Name: | ACKERSON LAW OFFICES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1988 (36 years ago) |
Organization Date: | 16 Nov 1988 (36 years ago) |
Last Annual Report: | 14 Feb 2008 (17 years ago) |
Organization Number: | 0251021 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 W. Main Street Suite 1200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
. | Incorporator |
ROBERT M. YANN | Incorporator |
W. DAVID KISER | Incorporator |
ROBERT L. ACKERSON | Incorporator |
CLAUDE L. NUTT | Incorporator |
DAVID B. BLANDFORD | Incorporator |
Name | Role |
---|---|
ROBERT L ACKERSON | Director |
ROBERT L. ACKERSON | Director |
CLAUDE L. NUTT | Director |
ROBERT M. YANN | Director |
W. DAVID KISER | Director |
JEFFREY C. SAUER | Director |
Name | Role |
---|---|
DANIEL M WALTER | Secretary |
Name | Role |
---|---|
William J Cooper | Shareholder |
Victor L Baltzell | Shareholder |
Edward L Galloway | Shareholder |
Thomas D Murphy | Shareholder |
Daniel M Walter | Shareholder |
David B Blandford | Shareholder |
Larry C Ethridge | Shareholder |
William D Kiser | Shareholder |
ROBERT L ACKERSON | Shareholder |
Robert M Yann | Shareholder |
Name | Role |
---|---|
ROBERT L. ACKERSON | Registered Agent |
Name | Role |
---|---|
Robert L Ackerson | President |
Name | Role |
---|---|
DAVID B BLANFORD | Vice President |
Robert M Yann | Vice President |
John G Carroll | Vice President |
William J Cooper | Vice President |
Victor L Baltzell | Vice President |
Edward L Galloway | Vice President |
Larry C Ethridge | Vice President |
William D Kiser | Vice President |
Thomas D Murphy | Vice President |
Name | Action |
---|---|
ACKERSON & YANN, P.S.C. | Old Name |
ACKERSON, MOSLEY & YANN, A PROFESSIONAL SERVICE CORPORATION | Old Name |
ACKERSON, YANN & MILLER, A PROFESSIONAL SERVICE CORPORATION | Old Name |
ACKERSON, NUTT, BLANDFORD, YANN & KISER, A PROFESSIONAL SERVICE CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-14 |
Annual Report | 2007-01-26 |
Annual Report | 2006-03-03 |
Amendment | 2005-12-07 |
Annual Report | 2005-04-08 |
Annual Report | 2003-05-12 |
Statement of Change | 2003-02-27 |
Amendment | 2003-02-20 |
Annual Report | 2001-06-04 |
Sources: Kentucky Secretary of State