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 |
Name | Role |
---|---|
MATTHEW J. MCCONNELL | Registered Agent |
Name | Role |
---|---|
Alan S. Fershtman | President |
Name | Role |
---|---|
F. Mark Reuter | Vice President |
Robert C. Lesan III | Vice President |
Dan P. Utt | Vice President |
Paul V. Muething | Vice President |
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 |
Name | Role |
---|---|
Ross J Bextermueller | Secretary |
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