Search icon

H&R BLOCK TAX SERVICES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
THOMAS PHILLIPS Assistant Treasurer
JAMES E. KARLIN Assistant Treasurer

President

Name Role
TIMOTHY C. GOKEY President

Vice President

Name Role
KENNETH E. TREAT, JR. Vice President

Secretary

Name Role
BRIAN H. SCHMIDT Secretary

Treasurer

Name Role
JEFFREY T. BROWN Treasurer

Director

Name Role
TIMOTHY C. GOKEY Director
BRIAN N. SCHELL Director
KENNETH E. TREAT, JR Director
THOMAS J. WEATHERHEAD Director

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600023 Franchise 2006-02-09 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2006-02-09
Termination Date 2007-03-07
Date Issue Joined 2006-04-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name H&R BLOCK TAX SERVICES, INC.
Role Plaintiff
Name SHEETS
Role Defendant

Sources: Kentucky Secretary of State