Search icon

STAMLER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STAMLER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1955 (70 years ago)
Organization Date: 20 Jun 1955 (70 years ago)
Last Annual Report: 13 May 2003 (22 years ago)
Organization Number: 0049220
ZIP code: 40348
City: Millersburg
Primary County: Bourbon County
Principal Office: PO BOX 307, 600 MAIN ST., MILLERSBURG, KY 40348
Place of Formation: KENTUCKY
Authorized Shares: 200000

President

Name Role
Wayne C Oldenburg President

Secretary

Name Role
Joseph M Wouters Secretary

Treasurer

Name Role
James G Dail Treasurer

Vice President

Name Role
Joseph M Wouters Vice President

Director

Name Role
Wayne C Oldenburg Director

Incorporator

Name Role
W. R. STAMLER Incorporator
MARY H. STAMLER Incorporator
WILLIAM W. BLANTON Incorporator

Registered Agent

Name Role
CHARLES M. ANDERSON Registered Agent

Former Company Names

Name Action
W. R. STAMLER CORPORATION Old Name
OLDENBURG ACQUISITION, INC. Merger

Filings

Name File Date
Articles of Merger 2003-12-23
Annual Report 2003-08-22
Annual Report 2001-04-17
Annual Report 2000-06-14
Annual Report 1999-07-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-29
Type:
FollowUp
Address:
600 MAIN ST, MILLERSBURG, KY, 40348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-17
Type:
Planned
Address:
600 MAIN ST, MILLERSBURG, KY, 40348
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-21
Type:
Planned
Address:
MAIN & STAMLER STREETS, MILLERSBURG, KY, 40348
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-23
Type:
Planned
Address:
MAIN & STAMLER STREETS, MILLERSBURG, KY, 40348
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State