STEINHAUSER, INC.

Name: | STEINHAUSER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 1977 (48 years ago) |
Authority Date: | 31 Jan 1977 (48 years ago) |
Last Annual Report: | 18 Feb 2008 (17 years ago) |
Organization Number: | 0078013 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 207 EAST 4TH ST., NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JUDI OTT | Signature |
TARA S HLPIN | Signature |
TARA S HALPIN | Signature |
Name | Role |
---|---|
WILLIAM B. SHAFFER, JR. | Incorporator |
ROBERT L. JORDAN | Incorporator |
JOHN COLVILLE TAYLOR | Incorporator |
Name | Role |
---|---|
Tara S Halpin | President |
Name | Role |
---|---|
JACK E BROWN | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J Bruce Mackey | Director |
James E Bushman | Director |
Jack E Brown | Director |
WILBUR L. STEINHAUSER | Director |
ROBERT W. STEINHAUSER | Director |
BERBARD J. HASS | Director |
GEORGE MCKENNEY | Director |
Name | Role |
---|---|
JAMES E BUSHMAN | Secretary |
Name | Role |
---|---|
TARA S HALPIN | CEO |
Name | Role |
---|---|
TREVOR T STEINHAUSETR | Vice President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47355 | Wastewater | No Exposure Certification | Approval Issued | 2024-08-15 | 2024-08-15 | |||||||||
|
||||||||||||||
47355 | Wastewater | No Exposure Certification | Approval Issued | 2019-02-05 | 2019-02-05 | |||||||||
|
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-02-18 |
Annual Report | 2007-09-10 |
Statement of Change | 2006-10-20 |
Annual Report | 2006-03-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State