Search icon

KRIZ, JENKINS & PREWITT, PSC

Company Details

Name: KRIZ, JENKINS & PREWITT, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2008 (17 years ago)
Organization Date: 17 Apr 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0703207
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 East Main Street, Suite 104, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Barbara A. Kriz Director
Christopher R. Jenkins Director
H. Caywood Prewitt Director

Secretary

Name Role
H. Caywood Prewitt Secretary

Registered Agent

Name Role
H. CAYWOOD PREWITT, JR. Registered Agent

Vice President

Name Role
Christopher R. Jenkins Vice President

President

Name Role
Barbara A. Kriz President

Shareholder

Name Role
Barbara A. Kriz Shareholder
Christopher R. Jenkins Shareholder
H. Caywood Prewitt Shareholder

Incorporator

Name Role
DAVID C. JONES Incorporator

Former Company Names

Name Action
KRIZ, JENKINS, PREWITT & JONES, P.S.C. Old Name
BAKER, KRIZ, JENKINS, PREWITT & JONES, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-06-29
Amendment 2023-02-07
Registered Agent name/address change 2023-02-02
Annual Report 2022-05-18
Annual Report 2021-05-20
Annual Report 2020-06-01
Annual Report 2019-06-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.19 $5,908 $3,500 9 1 2015-12-10 Final

Sources: Kentucky Secretary of State