Search icon

ANDERSON, BRYANT, LASKY & WINSLOW, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERSON, BRYANT, LASKY & WINSLOW, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1992 (33 years ago)
Organization Date: 19 Nov 1992 (33 years ago)
Last Annual Report: 14 Jun 2016 (9 years ago)
Organization Number: 0307698
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 943 SOUTH FIRST STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John D Winslow Secretary

Treasurer

Name Role
Barbara A Lasky Treasurer

Vice President

Name Role
John D Winslow Vice President

Director

Name Role
BARBARA A. LASKY Director
Barbara A Lasky Director
Margaret H Anderson Director
JOHN D WINSLOW Director
MARGARET H. ANDERSON Director
ELLIS W. BRYANT Director
JOHN D. WINSLOW Director

Registered Agent

Name Role
MARGARET H. ANDERSON Registered Agent

President

Name Role
Margaret H Anderson President

Shareholder

Name Role
Barbara A Lasky Shareholder
John D Winslow Shareholder
Margaret H Anderson Shareholder

Incorporator

Name Role
MARGARET H. ANDERSON Incorporator
BARBARA A. LASKY Incorporator
ELLIS W. BRYANT Incorporator
JOHN D. WINSLOW Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611227965
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
RETIREMENT PLAN RESOURCES, PLC Merger

Assumed Names

Name Status Expiration Date
RETIREMENT PLAN RESOURCES Inactive 2021-02-01

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-14
Certificate of Withdrawal of Assumed Name 2016-01-12
Name Renewal 2015-08-05
Annual Report 2015-04-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State