Search icon

KMK SERVICE CORP.

Company Details

Name: KMK SERVICE CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 1996 (29 years ago)
Authority Date: 18 Jan 1996 (29 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0410661
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: ONE EAST FOURTH ST., SUITE 1400, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
MATTHEW J. MCCONNELL Registered Agent

President

Name Role
Alan S. Fershtman President

Vice President

Name Role
F. Mark Reuter Vice President
Robert C. Lesan III Vice President
Dan P. Utt Vice President
Paul V. Muething Vice President

Director

Name Role
Paul V. Muething Director
F. Mark Reuter Director
Alan S. Fershtman Director
Robert C. Lesan III Director
Dan P. Utt Director
Ross J. Bextermueller Director

Secretary

Name Role
Ross J Bextermueller Secretary

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-28
Annual Report 2023-04-11
Annual Report 2022-07-12
Registered Agent name/address change 2022-07-12
Annual Report 2021-03-10
Annual Report 2020-02-18
Registered Agent name/address change 2020-02-18
Annual Report 2019-04-26
Annual Report 2018-03-21

Sources: Kentucky Secretary of State