Search icon

THE RUHLIN COMPANY

Company Details

Name: THE RUHLIN COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 15 Oct 1979 (45 years ago)
Authority Date: 15 Oct 1979 (45 years ago)
Last Annual Report: 30 Sep 2024 (4 months ago)
Organization Number: 0158831
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 6931 RIDGE RD., P.O. BOX 190, SHARON CENTER, OH 44274
Place of Formation: OHIO

Director

Name Role
FRANK STEELE Director
OSCAR HUNSICKER Director
CHARLES HERBERECH Director
FRED ALBRECHT Director
FRANK STEERE Director
James L. Ruhlin, Jr. Director
James L Ruhlin Director

Incorporator

Name Role
JOHN G. RUHLIN Incorporator
WILLIAM R. RUHLIN Incorporator
JEAN R. RUHLIN Incorporator

Secretary

Name Role
Sean Demlow Secretary

Treasurer

Name Role
Sean Demlow Treasurer

Vice President

Name Role
Jeremy S. Angel Vice President
Mike Ciammaichella Vice President
Don Rife Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
James L Ruhlin jr President

Former Company Names

Name Action
THE JOHN G. RUHLIN CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-04-04
Annual Report 2022-04-25
Annual Report 2021-06-10
Annual Report 2020-06-04
Annual Report 2019-04-22
Annual Report 2018-05-10
Annual Report 2017-05-05
Annual Report 2016-03-25
Annual Report 2015-04-30

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State