Search icon

REECE-CAMPBELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REECE-CAMPBELL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1983 (42 years ago)
Authority Date: 07 Jul 1983 (42 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0179527
Principal Office: 10839 CHESTER RD, CINCINNATI, OH 45246
Place of Formation: OHIO

Treasurer

Name Role
Elio Zerbini Treasurer

President

Name Role
Peter W Chronis President

Director

Name Role
DALE O. LIERMAN Director
DIMITRA A. CAMPBELL Director

Incorporator

Name Role
DALE O. LIERMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Elio Zerbini Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2016-06-15
Annual Report 2015-06-30
Principal Office Address Change 2015-06-30
Annual Report 2014-06-11
Annual Report 2013-02-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-05
Type:
Unprog Rel
Address:
1309 US 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-09
Type:
Unprog Rel
Address:
1309 US 127 SOUTH, SUITE H, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-02
Type:
Unprog Rel
Address:
381 MARKET SQUARE DRIVE, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-18
Type:
Unprog Rel
Address:
7000 JOHN DAVIS DRIVE, FRANKFORT, KY, 40604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-29
Type:
Unprog Rel
Address:
7000 JOHN DAVIS ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State