Search icon

KBA SERVICES, INC.

Company Details

Name: KBA SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1989 (36 years ago)
Organization Date: 31 May 1989 (36 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0259172
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

Registered Agent

Name Role
TIMOTHY A. SCHENK Registered Agent

President

Name Role
Ballard W Cassady Jr President

Director

Name Role
Ballard W Cassady Jr. Director
Timothy A Schenk Director
Matthew Vance Director
JERRY W. CAREY Director
MICHAEL N. HARRELD Director
BALLARD W. CASSADY, JR. Director
LEONARD V. HARDIN Director
JOETTA Y. WICKLIFFE Director

Incorporator

Name Role
M. BROOKS SENN Incorporator

Secretary

Name Role
Selina Parrish Secretary

Vice President

Name Role
Timothy A Schenk Vice President

Former Company Names

Name Action
KBA SERVICES, INC. Merger

Assumed Names

Name Status Expiration Date
KBA TRAVEL SOLUTIONS Active 2028-12-20
BPR SERVICES Active 2028-06-20

Filings

Name File Date
Annual Report 2024-03-07
Certificate of Assumed Name 2023-12-20
Registered Agent name/address change 2023-11-22
Annual Report Amendment 2023-11-22
Certificate of Assumed Name 2023-06-20
Annual Report 2023-06-13
Annual Report Amendment 2022-06-28
Annual Report Amendment 2022-06-28
Annual Report 2022-05-17
Annual Report 2021-05-25

Sources: Kentucky Secretary of State