SCHLOSSER GUNSMITHING COMPANY

Name: | SCHLOSSER GUNSMITHING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1978 (47 years ago) |
Organization Date: | 10 Apr 1978 (47 years ago) |
Last Annual Report: | 17 Mar 2025 (3 months ago) |
Organization Number: | 0088290 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 822 MONMOUTH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Benjamin F Schlosser | President |
Name | Role |
---|---|
R. JEFFREY SCHLOSSER | Registered Agent |
Name | Role |
---|---|
R. Jeffrey Schlosser | Director |
Jennie Fennell Schlosser | Director |
MORRIS M. GARRETT | Director |
PETER L. GARRETT | Director |
NELLE G. GARRETT | Director |
Benjamin F Schlosser | Director |
Name | Role |
---|---|
PETER L. GARRETT | Incorporator |
Name | Role |
---|---|
R. Jeffrey Schlosser | Secretary |
Name | Action |
---|---|
PETER GARRETT GUNSMITHS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PETER GARRETT GUNSMITHS, INC. | Inactive | 2022-09-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Principal Office Address Change | 2024-04-09 |
Registered Agent name/address change | 2024-04-09 |
Annual Report | 2024-04-09 |
Annual Report | 2023-04-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State