Search icon

ACRT, INC.

Company Details

Name: ACRT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1986 (39 years ago)
Authority Date: 10 Jul 1986 (39 years ago)
Last Annual Report: 01 May 2024 (10 months ago)
Organization Number: 0217169
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 4500 COURTHOUSE BLVD., SUITE 150, STOW, OH 44224
Place of Formation: OHIO

Secretary

Name Role
Alan Rothenbeucher Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kevin Puls President

Treasurer

Name Role
Brad S Schroeder Treasurer

Director

Name Role
Brad Schroeder Director
Kevin Puls Director
RICHARD E. ABBOTT Director
KENNETH C. MILLER Director
ELIZABETH L. BUCHANAN Director
SUE C. ABBOTT Director

Incorporator

Name Role
RICHARD E. ABBOTT Incorporator
ELIZABETH L. BUCHANAN Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-01-23
Annual Report 2019-06-24
Principal Office Address Change 2019-06-24
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report 2016-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301512695 0420100 2011-09-01 132 JOB CORPS ROAD, PINE KNOT, KY, 42635
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Case Closed 2011-09-01

Related Activity

Type Accident
Activity Nr 102081429

Sources: Kentucky Secretary of State