Search icon

VOLKERT, INC.

Branch

Company Details

Name: VOLKERT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1994 (31 years ago)
Authority Date: 09 May 1994 (31 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Branch of: VOLKERT, INC., ALABAMA (Company Number 000-019-440)
Organization Number: 0330332
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 East Main Street, Suite 1250, Lexington, KY 40507
Place of Formation: ALABAMA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Michael I Sampson Treasurer

President

Name Role
Leon Barkan President

Officer

Name Role
Thomas Hand Officer

Secretary

Name Role
Tracy Turner Secretary

Vice President

Name Role
Jason Watters Vice President
Brandon Holt Vice President
Paula A Beasley Vice President

Director

Name Role
Leon Barkan Director
Thomas Hand Director
Jason Watters Director

Former Company Names

Name Action
VOLKERT & ASSOCIATES, INC. Old Name
DAVID VOLKERT & ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Annual Report 2022-04-29
Annual Report 2021-04-20
Annual Report 2020-06-25
Principal Office Address Change 2019-05-22
Annual Report 2019-05-22
Annual Report 2018-05-17
Annual Report 2017-05-03

Sources: Kentucky Secretary of State