Search icon

THE DAVID J. JOSEPH COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE DAVID J. JOSEPH COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1940 (85 years ago)
Authority Date: 07 May 1940 (85 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Organization Number: 0173445
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1078, CINCINNATI, OH 45201
Place of Formation: DELAWARE

Treasurer

Name Role
Ronald A Ryan Treasurer

President

Name Role
Trevor L Saunders President

Director

Name Role
Christopher D Trunck Director

Incorporator

Name Role
WALTER LENZ Incorporator
B. R. JONES Incorporator
J. P. MURRAY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
D. KIRSCHNER & SON, INC. Merger
RIVER STEEL CORPORATION Old Name
D. KIRSCHNER AND SON, INC. Merger
SUMMIT EQUIPMENT CO. Merger

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-18
Annual Report 2023-05-05
Annual Report 2022-06-20
Annual Report 2021-05-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-14
Type:
Planned
Address:
6200 RIVERPORT ROAD, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-25
Type:
Complaint
Address:
112 NORTON STREET, WILDER, KY, 41076
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-03-02
Type:
Complaint
Address:
112 NORTH ST., WILDER, KY, 41075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-02
Type:
Complaint
Address:
112 NORTH ST., WILDER, KY, 41075
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-11-07
Type:
Planned
Address:
1355 TENNESEE ST, Paducah, KY, 42001
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
THE DAVID J. JOSEPH COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE DAVID J. JOSEPH COMPANY
Party Role:
Plaintiff
Party Name:
CONTINENTAL CASUALTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE DAVID J. JOSEPH COMPANY
Party Role:
Plaintiff
Party Name:
NEWPORT STEEL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State