Name: | STEMMERICH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Jul 1974 (51 years ago) |
Authority Date: | 03 Jul 1974 (51 years ago) |
Last Annual Report: | 22 Jan 2007 (18 years ago) |
Organization Number: | 0067208 |
Principal Office: | 4728 GRAVOIS AVE., ST. LOUIS, MO 63116 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Colleen Seago Weber | President |
Name | Role |
---|---|
Gregory Joseph Koob | Vice President |
Name | Role |
---|---|
Phyllis Kenney | Treasurer |
Name | Role |
---|---|
Phyllis Kenney | Secretary |
Name | Role |
---|---|
J. R. KLEISLE | Director |
G. FOLK | Director |
EARL CRECELIUS | Director |
Name | Role |
---|---|
CHAS B. STEMMERICH | Incorporator |
EARL J. KUTTA | Incorporator |
HAZEL E. STEMMERICH | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2008-11-18 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-01-22 |
Annual Report | 2006-03-03 |
Annual Report | 2005-04-05 |
Annual Report | 2003-07-17 |
Annual Report | 2002-06-10 |
Annual Report | 2001-07-03 |
Annual Report | 2000-04-26 |
Annual Report | 1999-06-22 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State