Search icon

KFORCE INC.

Branch

Company Details

Name: KFORCE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2002 (23 years ago)
Authority Date: 02 Jan 2002 (23 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Branch of: KFORCE INC., FLORIDA (Company Number P94000061204)
Organization Number: 0528055
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 1150 Assembly Dr, Ste 500, TAMPA, FL 33607
Place of Formation: FLORIDA

Officer

Name Role
Joseph Liberatore Officer
Dave Kelly Officer
Denis Edwards Officer
Jennifer Smayda Officer
Doug Rich Officer
Michael Blackman Officer
Andy Thomas Officer

Secretary

Name Role
Dave Kelly Secretary

Treasurer

Name Role
Jeff Hackman Treasurer

Director

Name Role
John Simmons Director
Mark Furlong Director
Ann Dunwoody Director
Randall Mehl Director
Catherine Cloudman Director
Derrick Brooks Director
Joseph Liberatore Director
David L. Dunkel Director
Elaine D. Rosen Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Joseph J Liberatore President

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-05-10
Principal Office Address Change 2023-05-10
Principal Office Address Change 2023-02-10
Annual Report 2022-04-27
Annual Report 2021-05-19
Annual Report 2020-06-02
Annual Report 2019-06-07
Annual Report 2018-05-23
Annual Report 2017-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200210 Defend Trade Secrets Act 2022-04-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-15
Termination Date 2022-10-11
Section 1836
Sub Section B
Status Terminated

Parties

Name KFORCE INC.
Role Plaintiff
Name GRAY,
Role Defendant

Sources: Kentucky Secretary of State