Name: | HAFER PSC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Professional Services Corp. |
Status: | Active |
Standing: | Good |
File Date: | 06 Feb 2008 (17 years ago) |
Authority Date: | 06 Feb 2008 (17 years ago) |
Last Annual Report: | 25 Jun 2024 (7 months ago) |
Organization Number: | 0684932 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 21 SE THIRD STREET, SUITE 800, EVANSVILLE, IN 477081 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Jeffrey A Justice | President |
Name | Role |
---|---|
Jackson Faber | Secretary |
Name | Role |
---|---|
Jeffrey A Justice | Treasurer |
Name | Role |
---|---|
Ronald W Steinhart | Vice President |
Name | Role |
---|---|
Vincent Martin | Director |
Ryan W Steinhart | Director |
Jennifer Kissel | Director |
Eric Rang | Director |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Action |
---|---|
HAFER ASSOCIATES PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HAFER ASSOCIATES, P.C. | Unknown | No data |
COLLIGNON & NUNLEY / HAFER ASSOCIATES | Inactive | 2013-02-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-30 |
Amendment | 2015-12-30 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State