Name: | MUNSTER STEEL CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 May 1965 (60 years ago) |
Authority Date: | 10 May 1965 (60 years ago) |
Last Annual Report: | 29 Jun 2006 (19 years ago) |
Organization Number: | 0064723 |
Principal Office: | <font face="Book Antiqua">9505 CALUMET AVE., MUNSTER, IN 46321</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LAMBERT SCHOON | Incorporator |
THOMAS H. GADDIS | Incorporator |
OLLICE C. ROBBINS | Incorporator |
Name | Role |
---|---|
Ronald O Robbins | Director |
JEANNE L ROBBINS | Director |
LAMBERT SCHOON | Director |
THOMAS H. GADDIS | Director |
OLLICE C. ROBBINS | Director |
Name | Role |
---|---|
JEANNE L ROBBINS | President |
Name | Role |
---|---|
WAYNE BARTELMAN | Secretary |
Name | Role |
---|---|
Jeanne ROBBINS | Treasurer |
Name | Role |
---|---|
WAYNE T BARTELMAN | Signature |
Name | File Date |
---|---|
Historic document | 2009-08-25 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-06-29 |
Annual Report | 2005-06-28 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-10 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-21 |
Annual Report | 1998-07-29 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State