Search icon

RIEHM-GERLACK MONUMENT CO.

Company Details

Name: RIEHM-GERLACK MONUMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1973 (51 years ago)
Organization Date: 12 Nov 1973 (51 years ago)
Last Annual Report: 21 Jun 2002 (23 years ago)
Organization Number: 0044114
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1024-A W. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM BARNES Registered Agent

Sole Officer

Name Role
Michael Tule Sole Officer

Director

Name Role
DON HILL Director

Incorporator

Name Role
DON HILL Incorporator

Filings

Name File Date
Annual Report 2002-12-13
Dissolution 2002-08-06
Annual Report 2001-08-02
Annual Report 2000-06-08
Annual Report 1999-08-10
Annual Report 1998-08-25
Annual Report 1997-07-01
Statement of Change 1997-06-19
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102016821 0452110 1988-10-28 1230 E OAK ST, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-10-28
Case Closed 1988-12-09

Sources: Kentucky Secretary of State