Search icon

BERGER TIRE, INC.

Company Details

Name: BERGER TIRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1986 (39 years ago)
Organization Date: 12 Jun 1986 (39 years ago)
Last Annual Report: 14 Aug 2024 (7 months ago)
Organization Number: 0216171
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1412 W. DIXIE HWY., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MATTHEW C. HESS Registered Agent

Officer

Name Role
EDNA B. BERGER Officer
Edna B Berger Officer

President

Name Role
TROY A BERGER President

Secretary

Name Role
Sherry B. McAdams Secretary

Treasurer

Name Role
Trevor G Berger Treasurer

Vice President

Name Role
Trevor G Berger Vice President

Director

Name Role
Trevor G Berger Director
Troy A. Berger Director
Sherry B McAdams Director
MAURICE H. BERGER, JR. Director
FRANCIS J. RINEKER Director
E. C. CAMPE Director

Incorporator

Name Role
FRANCIS J. RINEKER Incorporator
E. C. CAMPE Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-06-13
Annual Report 2022-07-01
Annual Report 2021-07-06
Registered Agent name/address change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-07-02
Annual Report 2018-08-10
Annual Report 2017-05-17
Annual Report 2016-07-11

Sources: Kentucky Secretary of State