Name: | E. C. SCHMIDT PLUMBING CONTRACTOR, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1983 (41 years ago) |
Organization Date: | 18 Nov 1983 (41 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0183758 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 1599 GRANDVIEW ROAD, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Earl C Schmidt | President |
Name | Role |
---|---|
DEBORAH S SCHMIDT | Vice President |
Name | Role |
---|---|
SHAWNA S KOPP | Treasurer |
Name | Role |
---|---|
EARL C. SCHMIDT | Director |
DEBORAH SCHMIDT | Director |
Name | Role |
---|---|
EARL C. SCHMIDT | Incorporator |
DEBORAH SCHMIDT | Incorporator |
Name | Role |
---|---|
EARL C. SCHMIDT | Registered Agent |
Name | Role |
---|---|
SHAWNA Sue KOPP | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-04 |
Annual Report | 2022-01-28 |
Annual Report | 2021-03-30 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314505629 | 0452110 | 2010-11-05 | 101 NORTH MAIN CROSS STREET, FLEMINGSBURG, KY, 41041 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 313818379 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-01-07 |
Case Closed | 2005-01-07 |
Related Activity
Type | Inspection |
Activity Nr | 308392729 |
Sources: Kentucky Secretary of State