Search icon

ACKERSON LAW OFFICES, P.S.C.

Company Details

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

Incorporator

Name Role
. Incorporator
ROBERT M. YANN Incorporator
W. DAVID KISER Incorporator
ROBERT L. ACKERSON Incorporator
CLAUDE L. NUTT Incorporator
DAVID B. BLANDFORD Incorporator

Director

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

Secretary

Name Role
DANIEL M WALTER Secretary

Shareholder

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

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

President

Name Role
Robert L Ackerson President

Vice 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

Former Company Names

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

Filings

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