Search icon

NIELSON & SHERRY, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: NIELSON & SHERRY, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 25 Apr 2016 (9 years ago)
Organization Number: 0456027
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, SUITE 1000, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Richard M Nielson Shareholder
Jeffrey S Sherry Shareholder

President

Name Role
Jeffrey S Sherry President

Secretary

Name Role
Richard M Nielson Secretary

Vice President

Name Role
Richard M Nielson Vice President

Director

Name Role
Richard M Nielson Director
Jeffrey S Sherry Director

Incorporator

Name Role
RICHARD M. NIELSON Incorporator

Registered Agent

Name Role
RICHARD M. NIELSON Registered Agent

Unique Entity ID

CAGE Code:
4YGM1
UEI Expiration Date:
2018-03-02

Business Information

Activation Date:
2017-03-02
Initial Registration Date:
2008-01-07

Former Company Names

Name Action
NIELSON & SHERRY, PSC Merger
REIMER LAW CO. Type Conversion
NIELSON & SHERRY LAW FIRM, PSC Old Name
NIELSON & SHERRY, P.L.L.C. Merger

Filings

Name File Date
Annual Report 2016-04-25
Annual Report 2015-02-10
Annual Report 2014-03-11
Principal Office Address Change 2013-06-28
Registered Agent name/address change 2013-06-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG534360534380357
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2750.00
Base And Exercised Options Value:
2750.00
Base And All Options Value:
2750.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-05-07
Description:
TITLE UPDATE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
AG534360534380355
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2750.00
Base And Exercised Options Value:
2750.00
Base And All Options Value:
2750.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-05-07
Description:
TITLE UPDATE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
AG534360534380347
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2750.00
Base And Exercised Options Value:
2750.00
Base And All Options Value:
2750.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-05-07
Description:
TITLE UPDATE FOR KENTUCKY
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: LEGAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State