Name: | J. H. RUDOLPH & CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 29 Oct 1958 (66 years ago) |
Authority Date: | 29 Oct 1958 (66 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Organization Number: | 0066143 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">534 Mozart Street, Tell City, IN 47586</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Kenneth Mulzer, Jr. | President |
Name | Role |
---|---|
Matthew J. Campbell | Secretary |
Name | Role |
---|---|
Matthew J. Campbell | Treasurer |
Name | Role |
---|---|
Matthew J. Campbell | Director |
Charles W. Crane Jr. | Director |
J. H. RUDOLPH | Director |
J. H. TRAUB | Director |
MABEL RUDOLPH | Director |
Name | Role |
---|---|
J. H. RUDOLPH | Incorporator |
J. H. TRAUB | Incorporator |
MABEL RUDOLPH | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-16 |
Principal Office Address Change | 2021-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-02-25 |
Principal Office Address Change | 2020-02-24 |
Annual Report | 2019-01-29 |
Annual Report | 2018-04-11 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State