Name: | SOERGEL, ABELL, ARNOLD & MYERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1998 (27 years ago) |
Organization Date: | 31 Aug 1998 (27 years ago) |
Last Annual Report: | 25 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0461386 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2950 BRECKENRIDGE LN, STE 11A, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT P. ZOPPOTH | Organizer |
Name | Role |
---|---|
P. KEVIN FORD, ESQ. | Registered Agent |
Name | Role |
---|---|
BONNIE ABELL | Member |
Eric Soergel | Member |
Jess Myers | Member |
Name | Action |
---|---|
SOERGEL, ABELL, ARNOLD & DAVIS, LLC | Old Name |
CHUPPE, SOERGEL, ABELL & ARNOLD, LLC | Old Name |
CHUPPE, SOERGEL & ABELL, LLC | Old Name |
HANDY, CHUPPE & SOERGEL LLC | Old Name |
HANDY & CHUPPE COURT REPORTERS & VIDEO SERVICES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-05-16 |
Amendment | 2024-01-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-10 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-13 |
Amendment | 2019-02-26 |
Annual Report | 2018-05-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-07 | 2025 | Education and Labor Cabinet | Department Of Education | Non Pro Contract | Court Reporters-1099 Rept | 6483.8 |
Executive | 2024-12-27 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Court Reporters-1099 Rept | 1379.7 |
Executive | 2024-12-04 | 2025 | Cabinet of the General Government | Board Of Nursing | Non Pro Contract | Court Reporters-1099 Rept | 372.7 |
Executive | 2024-11-27 | 2025 | Education and Labor Cabinet | Department Of Education | Non Pro Contract | Court Reporters-1099 Rept | 665.25 |
Executive | 2024-11-25 | 2025 | Education and Labor Cabinet | Department Of Education | Non Pro Contract | Court Reporters-1099 Rept | -4195.15 |
Executive | 2024-11-20 | 2025 | Public Protection Cabinet | Department of Alcoholic Beverage Control | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 616.8 |
Executive | 2024-09-18 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Court Reporters-1099 Rept | 273.55 |
Executive | 2024-09-16 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Non Pro Contract | Court Reporters-1099 Rept | 657 |
Executive | 2024-09-12 | 2025 | Education and Labor Cabinet | Department Of Education | Misc Commodities & Other Exp | Filing Fees And Court Costs | 3322 |
Executive | 2024-08-23 | 2025 | Education and Labor Cabinet | Department of Workers' Claims | Non Pro Contract | Court Reporters-1099 Rept | 149 |
Sources: Kentucky Secretary of State