Search icon

KERRICK, STIVERS, COYLE & VAN ZANT, P.L.C.

Company Details

Name: KERRICK, STIVERS, COYLE & VAN ZANT, P.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Organization Date: 01 Jan 2001 (24 years ago)
Last Annual Report: 25 Jul 2011 (14 years ago)
Managed By: Members
Organization Number: 0507726
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1025 STATE STREET, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Member

Name Role
Greg N. Stivers Member
D. Michael Coyle, PSC Member
H. Brent Brennenstuhl Member
Laura M Hagan Member
Stephen W. Van Zant Member
Matthew C. Hess Member
Shawn R. Alcott Member
Jason B. Bell Member
Thomas N. Kerrick Member

Organizer

Name Role
THOMAS N. KERRICK Organizer

Former Company Names

Name Action
KERRICK, STIVERS & COYLE, P.L.C. Old Name
HUDDLESTON & VAN ZANT, P.S.C. Merger
KERRICK, STIVERS & COYLE, LLC Old Name
HUDDLESTON, VAN ZANT & COYLE, P.S.C. Old Name
KERRICK, GRISE, STIVERS & COYLE, P.L.C. Old Name

Filings

Name File Date
Agent Resignation 2024-01-09
Administrative Dissolution 2012-09-11
Annual Report 2011-07-25
Annual Report 2010-06-09
Annual Report 2009-02-09
Annual Report 2008-06-18
Annual Report 2007-01-05
Articles of Merger 2006-08-15
Annual Report 2006-05-19
Annual Report 2006-01-25

Sources: Kentucky Secretary of State