Search icon

SOERGEL, ABELL, ARNOLD & MYERS, LLC

Company Details

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

Organizer

Name Role
SCOTT P. ZOPPOTH Organizer

Registered Agent

Name Role
P. KEVIN FORD, ESQ. Registered Agent

Member

Name Role
BONNIE ABELL Member
Eric Soergel Member
Jess Myers Member

Former Company Names

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

Filings

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

Government Spending

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