Name: | Qk4 Engineering, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2021 (4 years ago) |
Organization Date: | 21 Apr 2021 (4 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 1146246 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9920 Corporate Campus Drive, Suite 1200, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Taylor M Kelly | President |
Name | Role |
---|---|
Albert H Zimmerman | Secretary |
Name | Role |
---|---|
Michael J Vickers | Treasurer |
Name | Role |
---|---|
Taylor M Kelly | Director |
Albert H Zimmerman | Director |
Michael J Vickers | Director |
Name | Role |
---|---|
Taylor M Kelly | Shareholder |
Michael J Vickers | Shareholder |
Albert H Zimmerman | Shareholder |
Name | Role |
---|---|
Albert H Zimmerman | Registered Agent |
Name | Role |
---|---|
Taylor M Kelly | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-19 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Registered Agent name/address change | 2022-12-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-28 |
Ky.Gov Uploaded Document | 2021-04-21 |
Ky.Gov Uploaded Document | 2021-04-21 |
Sources: Kentucky Secretary of State