Search icon

BERG, INC.

Company Details

Name: BERG, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jan 1980 (45 years ago)
Authority Date: 21 Jan 1980 (45 years ago)
Last Annual Report: 21 Jul 1999 (26 years ago)
Organization Number: 0143965
Principal Office: 531 W. 61ST. ST., SHREVEPORT, LA 711062508
Place of Formation: LOUISIANA

President

Name Role
Robert B Hamm President

Treasurer

Name Role
Robert Bundrick Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
William E Hamm Vice President

Secretary

Name Role
William E Hamm Secretary

Director

Name Role
WILLIAM M. HAMM Director
ROBERT B. HAMM Director
WILLIAM E. HAMM Director
COOPER L. HURLEY Director

Incorporator

Name Role
CHRIS H. BERG Incorporator
HARRIET M. BERG Incorporator
HAROLD BERG Incorporator
WILLIAM M. HAMM, JR. Incorporator

Former Company Names

Name Action
BERG MECHANICAL, INC. Old Name

Assumed Names

Name Status Expiration Date
BERG MECHANICAL Inactive -
BERG INDUSTRIAL Inactive -
BERG SERVICE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-08-18
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-18
Annual Report 1992-03-23
Annual Report 1991-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State