Search icon

STEINHAUSER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Signature

Name Role
JUDI OTT Signature
TARA S HLPIN Signature
TARA S HALPIN Signature

Incorporator

Name Role
WILLIAM B. SHAFFER, JR. Incorporator
ROBERT L. JORDAN Incorporator
JOHN COLVILLE TAYLOR Incorporator

President

Name Role
Tara S Halpin President

Chairman

Name Role
JACK E BROWN Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Secretary

Name Role
JAMES E BUSHMAN Secretary

CEO

Name Role
TARA S HALPIN CEO

Vice President

Name Role
TREVOR T STEINHAUSETR Vice President

Form 5500 Series

Employer Identification Number (EIN):
310596630
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

Permits

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
Document Name No Exposure Confirmation KYNE00008.pdf
Date 2024-08-16
Document Download
47355 Wastewater No Exposure Certification Approval Issued 2019-02-05 2019-02-05
Document Name No Exposure Confirmation KYNE00008.pdf
Date 2019-02-06
Document Download

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-07
Type:
Planned
Address:
207 EAST 4TH ST., NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-03
Type:
Planned
Address:
207 EAST 4TH ST., NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-08-16
Type:
Planned
Address:
207 EAST 4TH ST., NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-17
Type:
Planned
Address:
207 E FOURTH ST, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537600
Current Approval Amount:
537600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
543065.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-08-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State