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 |
Name | Role |
---|---|
MATTHEW C. HESS | Registered Agent |
Name | Role |
---|---|
EDNA B. BERGER | Officer |
Edna B Berger | Officer |
Name | Role |
---|---|
TROY A BERGER | President |
Name | Role |
---|---|
Sherry B. McAdams | Secretary |
Name | Role |
---|---|
Trevor G Berger | Treasurer |
Name | Role |
---|---|
Trevor G Berger | Vice President |
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 |
Name | Role |
---|---|
FRANCIS J. RINEKER | Incorporator |
E. C. CAMPE | Incorporator |
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