GOHMANN ASPHALT AND CONSTRUCTION, INC.

Name: | GOHMANN ASPHALT AND CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1959 (66 years ago) |
Authority Date: | 15 Jul 1959 (66 years ago) |
Last Annual Report: | 23 Jan 2014 (11 years ago) |
Organization Number: | 0078349 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 1820 ASHFIELD LANE, ATTN: RICHARD L CRIPE, LOUISVILLE, KY 40220 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
John R Gohmann | Director |
JOHN A. CODY JR. | Director |
ADAM F. STUMLER | Director |
JOHN A. CODY | Director |
Annette G Dezelan | Director |
HERBERT R. GOHMANN | Director |
J Michael Gohmann | Director |
Name | Role |
---|---|
JOHN A. CODY, JR. | Incorporator |
ADAM F. STUMBLER | Incorporator |
ADAM F. STUMLER | Incorporator |
HERBERT R. GOHMANN | Incorporator |
JOHN A. CODY JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard L Cripe | President |
Name | Role |
---|---|
Spencer B Coe | Secretary |
Name | Action |
---|---|
STUMBLER GOHMANN ASPHALT CO., INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-24 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-08 |
Annual Report | 2011-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State