Search icon

NORSTAM VENEERS, INC.

Company Details

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

Secretary

Name Role
MARK E FITZGERALD Secretary

Director

Name Role
Roger A Dunaway Director
Mark E Fitzgerald Director
Dana L McCarty Director

Incorporator

Name Role
KENNETH J. STAUSAS Incorporator
GEORGE H. NORTHUP Incorporator
PATRICK H. MITCHELL Incorporator

Registered Agent

Name Role
DOUG YORK Registered Agent

President

Name Role
MARK E FITZGERALD President

Treasurer

Name Role
Dana L McCarty Treasurer

Vice President

Name Role
Dana L McCarty Vice President

Filings

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