Name: | NORSTAM VENEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 1971 (54 years ago) |
Organization Date: | 08 Mar 1971 (54 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0038068 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 32, MAUCKPORT, IN 47142 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
MARK E FITZGERALD | Secretary |
Name | Role |
---|---|
Roger A Dunaway | Director |
Mark E Fitzgerald | Director |
Dana L McCarty | Director |
Name | Role |
---|---|
KENNETH J. STAUSAS | Incorporator |
GEORGE H. NORTHUP | Incorporator |
PATRICK H. MITCHELL | Incorporator |
Name | Role |
---|---|
DOUG YORK | Registered Agent |
Name | Role |
---|---|
MARK E FITZGERALD | President |
Name | Role |
---|---|
Dana L McCarty | Treasurer |
Name | Role |
---|---|
Dana L McCarty | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-25 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-23 |
Registered Agent name/address change | 2019-05-23 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-15 |
Annual Report | 2016-07-28 |
Sources: Kentucky Secretary of State