Name: | H&R BLOCK TAX SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2005 (20 years ago) |
Authority Date: | 13 May 2005 (20 years ago) |
Last Annual Report: | 18 Jun 2008 (17 years ago) |
Organization Number: | 0613070 |
Principal Office: | ONE H&R BLOCK WAY, KANSAS CITY, MO 64105 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS PHILLIPS | Assistant Treasurer |
JAMES E. KARLIN | Assistant Treasurer |
Name | Role |
---|---|
TIMOTHY C. GOKEY | President |
Name | Role |
---|---|
KENNETH E. TREAT, JR. | Vice President |
Name | Role |
---|---|
BRIAN H. SCHMIDT | Secretary |
Name | Role |
---|---|
JEFFREY T. BROWN | Treasurer |
Name | Role |
---|---|
TIMOTHY C. GOKEY | Director |
BRIAN N. SCHELL | Director |
KENNETH E. TREAT, JR | Director |
THOMAS J. WEATHERHEAD | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-07-31 |
Annual Report | 2008-06-18 |
Annual Report | 2007-06-25 |
Annual Report | 2006-05-30 |
Application for Certificate of Authority | 2005-05-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600023 | Franchise | 2006-02-09 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H&R BLOCK TAX SERVICES, INC. |
Role | Plaintiff |
Name | SHEETS |
Role | Defendant |
Sources: Kentucky Secretary of State