Name: | CRESLINE PLASTIC PIPE CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 Aug 1966 (58 years ago) |
Authority Date: | 18 Aug 1966 (58 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Organization Number: | 0060765 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Medium (20-99) |
Principal Office: | <font face="Book Antiqua">600 CROSS POINTE BLVD, EVANSVILLE, IN 47715</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Richard A Schroeder | President |
Name | Role |
---|---|
Belle A. Fahrer | Secretary |
Name | Role |
---|---|
Bradford Boyd | Vice President |
Name | Role |
---|---|
Richard A Schroeder | Director |
Bradford Boyd | Director |
JOHN H. SCHROEDER | Director |
TED M. YEISER | Director |
ROBERT C. BOCK | Director |
EDGAR S. SCHREIBER | Director |
Name | Role |
---|---|
JOHN H. SCHROEDER | Incorporator |
TED M. YEISER | Incorporator |
EDGAR S. SCHRIEBER | Incorporator |
ROBERT C. BOCK | Incorporator |
Name | Role |
---|---|
BRADFORD BOYD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-25 |
Registered Agent name/address change | 2022-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2016-03-31 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State