Search icon

SHEARER EQUIPMENT, INC.

Company Details

Name: SHEARER EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1963 (62 years ago)
Organization Date: 20 Mar 1963 (62 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0048077
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: C/O BRAMEL & ACKLEY, PSC, 1885 DIXIE HWY, STE 310, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Dennis L. Manes Secretary

Vice President

Name Role
D. Glenn Creech Vice President

Director

Name Role
D. Glenn Creech Director
Barry Shearer Director
Edward Shearer Director
Jim Wellinghoff Director
Harold Klink Director

Incorporator

Name Role
OLIVER C. SHEARER Incorporator

Registered Agent

Name Role
CARLYLE ACKLEY Registered Agent

President

Name Role
Barry Shearer President

Treasurer

Name Role
Edward Shearer Treasurer

Filings

Name File Date
Dissolution 2022-02-11
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-05-26
Annual Report 2016-04-28
Principal Office Address Change 2015-04-23
Annual Report 2015-04-23
Annual Report 2014-06-05

Sources: Kentucky Secretary of State