Name: | KERRICK BACHERT PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2009 (15 years ago) |
Organization Date: | 08 Dec 2009 (15 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0749279 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1411 Scottsville Rd, P O BOX 9547, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas N. Kerrick | President |
Name | Role |
---|---|
Thomas Hulsey | Secretary |
Name | Role |
---|---|
Scott A. Bachert | Vice President |
Name | Role |
---|---|
Scott A. Bachert | Director |
Thomas N. Kerrick | Director |
Laura M. Hagan | Director |
Shawn Rosso Alcott | Director |
Name | Role |
---|---|
Scott A. Bachert | Shareholder |
Thomas N. Kerrick | Shareholder |
Laura M. Hagan | Shareholder |
Shawn Rosso Alcott | Shareholder |
Name | Role |
---|---|
SCOTT A. BACHERT | Incorporator |
Name | Role |
---|---|
SCOTT A. BACHERT | Registered Agent |
Name | Action |
---|---|
KERRICK BACHERT STIVERS, PSC | Old Name |
HARNED BACHERT & MCGEHEE PSC | Old Name |
KSCB, Inc. | Merger |
Kerrick Stivers Coyle, PLLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-12-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-10-23 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-09-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-08-26 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
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 | 17.50 | $6,243 | $6,200 | 26 | 2 | 2016-01-28 | Final |
Sources: Kentucky Secretary of State