Search icon

RETIRED JUDGES MEDIATION & ARBITRATION SERVICES, INC.

Company Details

Name: RETIRED JUDGES MEDIATION & ARBITRATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2005 (19 years ago)
Organization Date: 16 Nov 2005 (19 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Organization Number: 0625808
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7402 BEECH SPRING FARM BLVD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas John Knopf Director
DEBBIE SHAHAYDA Director
STEPHEN P. RYAN Director

Incorporator

Name Role
KEN COREY Incorporator

Treasurer

Name Role
DEBBIE SHAHAYDA Treasurer

Vice President

Name Role
STEPHEN RYAN Vice President

President

Name Role
Thomas John Knopf President

Registered Agent

Name Role
THOMAS KNOPF Registered Agent

Secretary

Name Role
DEBBIE SHAHAYDA Secretary

Assumed Names

Name Status Expiration Date
RETIRED JUDGES MEDIATION & ARBITRATION Inactive 2021-03-30
RETIRED JUDGES & ASSOCIATES MEDIATION & ARBITRATION SERVICES, INC. Inactive 2017-08-01

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-04-25
Annual Report 2023-08-02
Annual Report 2022-05-10
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-21
Annual Report 2016-06-27

Sources: Kentucky Secretary of State