Search icon

DAUENHAUER & SON PLUMBING AND PIPING CO., INC.

Company Details

Name: DAUENHAUER & SON PLUMBING AND PIPING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1972 (53 years ago)
Organization Date: 03 Aug 1972 (53 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0013133
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3416 ROBARDS COURT, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
Kurt Bratton Director
MARY KATHERINE DAUENHAUE Director
RAYMOND CARL DAUENHAUER, Director
Dan Godbey Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Dan Godbey Officer
Kurt Bratton Officer

Incorporator

Name Role
RAYMOND CARL DAUENHAUER, Incorporator

Former Company Names

Name Action
(NQ) DAB ACQUISITION CORP. Merger

Assumed Names

Name Status Expiration Date
DAUENHAUER PLUMBING HEATING AIR & ELECTRIC Active 2029-06-07
DAUENHAUER PLUMBING SERVICES Inactive 2025-01-15
DAUENHAUER HEATING & AIR Inactive 2023-08-20
FAST WATER HEATER Inactive 2020-03-30
ANYTIME PLUMBING Inactive 2020-03-30
DAUENHAUER PLUMBING, INC. Inactive 2018-07-15
D-ROOTER Inactive 2017-12-12
RAY DAUENHAUER PLUMBING & PLUMBING Inactive 2009-01-05
DAUENHAUER PLUMBING & PIPING CO. Inactive 2009-01-05
RED ROVER PLUMBING COMPANY Inactive 2006-05-02

Filings

Name File Date
Certificate of Assumed Name 2024-06-07
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-03-05
Annual Report 2020-03-16
Name Renewal 2019-07-25
Annual Report 2019-05-24
Certificate of Withdrawal of Assumed Name 2018-09-11
Certificate of Assumed Name 2018-09-11

Sources: Kentucky Secretary of State