Name: | KENNETH S. STEPP, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2006 (18 years ago) |
Organization Date: | 20 Dec 2006 (18 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0653365 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 7750 NORTH HWY 421, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kenneth Stephenson Stepp | Director |
Name | Role |
---|---|
KENNETH S. STEPP | Registered Agent |
Name | Role |
---|---|
Kenneth Stephenson Stepp | President |
Name | Role |
---|---|
Kenneth Stephenson Stepp | Shareholder |
Name | Role |
---|---|
KENNETH S. STEPP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-08-12 |
Annual Report | 2024-08-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-02 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-10-05 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2023-09-20 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-22 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-07-31 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-07-24 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2023-07-17 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2023-07-05 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 700 |
Sources: Kentucky Secretary of State