Search icon

CHALLENGER PIPING, INC.

Company Details

Name: CHALLENGER PIPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1985 (40 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0197872
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 25 CROW HILL ROAD, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Margaret Elizabeth Fennell Director
WILLIAM A. FENNELL, SR. Director

Treasurer

Name Role
Margaret Elizabeth Fennell Treasurer

Secretary

Name Role
Margaret Elizabeth Fennell Secretary

Incorporator

Name Role
J. JEFFREY LANDEN Incorporator

Registered Agent

Name Role
JENNIFER T. LEONARD, ESQ. Registered Agent

President

Name Role
Margaret Elizabeth Fennell President

Former Company Names

Name Action
CHALLENGER PIPING, INC. Merger
R-C-W EQUIPMENT CO., INC. Old Name
FENBILL, INC. Old Name
THE FENNELL BUILDING, INC. Merger

Filings

Name File Date
Annual Report 2014-06-11
Sixty Day Notice Return 2013-08-08
Principal Office Address Change 2013-08-05
Annual Report 2013-08-05
Annual Report Return 2013-03-20
Principal Office Address Change 2012-11-16
Registered Agent name/address change 2012-11-16
Principal Office Address Change 2012-06-14
Annual Report 2012-06-14
Annual Report Return 2012-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303751226 0452110 2001-02-02 7 E 4TH STREET, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-08
Case Closed 2001-02-08

Sources: Kentucky Secretary of State