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 |
Name | Role |
---|---|
Joseph Liberatore | Officer |
Dave Kelly | Officer |
Denis Edwards | Officer |
Jennifer Smayda | Officer |
Doug Rich | Officer |
Michael Blackman | Officer |
Andy Thomas | Officer |
Name | Role |
---|---|
Dave Kelly | Secretary |
Name | Role |
---|---|
Jeff Hackman | Treasurer |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph J Liberatore | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200210 | Defend Trade Secrets Act | 2022-04-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KFORCE INC. |
Role | Plaintiff |
Name | GRAY, |
Role | Defendant |
Sources: Kentucky Secretary of State