Search icon

THE SANDERS LAW FIRM, P.S.C.

Company Details

Name: THE SANDERS LAW FIRM, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1991 (34 years ago)
Organization Date: 08 Mar 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0283772
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: THE SANDERS LAW FIRM, PSC, 1010 BANKLICK STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Robert E Sanders Shareholder

Director

Name Role
Maria A. Sanders Director
ROBERT E. SANDERS Director
JOHN M. DOSKER Director
Robert E. Sanders Director
SHIRLEY L. SANDERS Director
SANDRA A. HEAD Director

President

Name Role
Robert E. Sanders President

Secretary

Name Role
Shirley L. Sanders Secretary

Treasurer

Name Role
Maria A. Sanders Treasurer

Incorporator

Name Role
ROBERT E. SANDERS Incorporator
JOHN M. DOSKER Incorporator

Registered Agent

Name Role
ROBERT E. SANDERS Registered Agent

Former Company Names

Name Action
R. E. SANDERS & ASSOCIATES, P.S.C. Old Name
SANDERS, DOSKER & ASSOCIATES, P.S.C. Old Name

Filings

Name File Date
Dissolution 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-05
Registered Agent name/address change 2022-01-07
Principal Office Address Change 2021-08-30
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-04-05
Annual Report 2018-03-26

Sources: Kentucky Secretary of State