Search icon

ACKERSON LAW OFFICES, P.S.C.

Company Details

Name: ACKERSON LAW OFFICES, P.S.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
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
Primary County: Jefferson
Principal Office: 401 W. Main Street Suite 1200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
DANIEL M WALTER Secretary

Vice President

Name Role
DAVID B BLANFORD 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
Robert M Yann Vice President

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Director

Name Role
W. DAVID KISER Director
ROBERT L. ACKERSON Director
CLAUDE L. NUTT Director
ROBERT M. YANN Director
JEFFREY C. SAUER Director
ROBERT L ACKERSON Director

Shareholder

Name Role
ROBERT L ACKERSON Shareholder
Robert M Yann Shareholder
John G Carroll Shareholder
William J Cooper Shareholder
Victor L Baltzell Shareholder
Edward L Galloway Shareholder
David B Blandford Shareholder
Larry C Ethridge Shareholder
William D Kiser Shareholder
Thomas D Murphy Shareholder

Incorporator

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

President

Name Role
Robert L Ackerson 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

Date of last update: 10 Jan 2025

Sources: Kentucky Secretary of State