Search icon

SIBO SERVICES, INC.

Company Details

Name: SIBO SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1981 (44 years ago)
Organization Date: 02 Dec 1981 (44 years ago)
Last Annual Report: 21 Apr 2025 (a month ago)
Organization Number: 0163576
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1833 RIVER ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Gary R Weitkamp Secretary

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Director

Name Role
Dirk Wegener Director
Wilhelm Oppermann Director
Robert C Heuke Director
Gary R Roth Director
Gary R Weitkamp Director
MARVIN J. HIRN Director
P. RICHARD ANDERSON, JR. Director

President

Name Role
Robert C Heuke President

Incorporator

Name Role
P. RICHARD ANDERSON, JR. Incorporator

Former Company Names

Name Action
THE E. T. SLIDER COMPANY INCORPORATED Old Name
SIBO SERVICES, INC. Merger
E. T. SLIDER, INC. OF INDIANA Merger
Out-of-state Merger
SIBO KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
E. T. SLIDER, INC. Inactive -
AMERICAN BUILDERS SUPPLY COMPANY, A PARTNERSHIP Inactive -

Filings

Name File Date
Annual Report 2025-04-21
Annual Report Amendment 2024-12-04
Registered Agent name/address change 2024-12-04
Annual Report 2024-03-04
Annual Report 2023-03-23

Sources: Kentucky Secretary of State