Search icon

TREMCO INCORPORATED

Company Details

Name: TREMCO INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1980 (45 years ago)
Authority Date: 18 Jul 1980 (45 years ago)
Last Annual Report: 17 Jun 2021 (4 years ago)
Organization Number: 0151501
Principal Office: 3735 GREEN ROAD, BEACHWOOD, OH 44122
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
PAUL GEORGE P. HOOGENBOOM President

Secretary

Name Role
EDWARD WINSLOW MOORE Secretary

Treasurer

Name Role
JAIME KATHRYN BRINK Treasurer

Director

Name Role
EDWARD WINSLOW MOORE Director
PAUL GEORGE P. HOOGENBOOM Director
W. D. WOOLDREDGE Director
M. D. MCCULSKY Director
J. T. NORMAN Director
LEIGH CARTER Director
W. C. TREUHAFT Director

Incorporator

Name Role
CRAIG N. MEURLIN Incorporator

Former Company Names

Name Action
NEW TO CORPORATION Old Name
GLR & DCM, INC. Merger
TREMCO INCORPORATED Merger
Out-of-state Merger
THE TREMCO MANUFACTURING COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-03-02
Annual Report 2021-06-17
Annual Report 2020-06-25
Annual Report 2019-06-20
Annual Report 2018-06-26
Annual Report 2017-06-28
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104339221 0452110 1989-09-18 U.S. 68 W., MAYSVILLE, KY, 41056
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-09-25

Sources: Kentucky Secretary of State