Name: | MONARCH COIN AND SECURITY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1956 (69 years ago) |
Authority Date: | 27 Jun 1956 (69 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0064622 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1512 RUSSELL ST., BUILDING A, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
OTTO C. CREUTZ | Incorporator |
WALTER BOHRER | Incorporator |
FRED L. HOFFMAN | Incorporator |
G. W. H. BOHRER | Incorporator |
L. M. HALL | Incorporator |
Name | Role |
---|---|
Danielle O. Hall | President |
Name | Role |
---|---|
STEPHANIE HALL | Registered Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Name | Action |
---|---|
THE MONARCH TOOL AND MANUFACTURING COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-01 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-09 |
Registered Agent name/address change | 2022-04-01 |
Sources: Kentucky Secretary of State