Search icon

R. C. KREMER, INC.

Company Details

Name: R. C. KREMER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1986 (39 years ago)
Organization Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0217734
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1011 SPRINGSIDE WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Denine Barrett Secretary

Vice President

Name Role
Celine Kremer Vice President

Officer

Name Role
Darren Kremer Officer

Director

Name Role
Darren Kremer Director
Denine Barrett Director
Tara L Kremer Director
WILLIAM ROGER KREMER Director
CELINE KREMER Director

Treasurer

Name Role
Tara L Kremer Treasurer

Incorporator

Name Role
WILLIAM ROGER KREMER Incorporator
CELINE KREMER Incorporator

Registered Agent

Name Role
WILLIAM R. KREMER Registered Agent

President

Name Role
Roger Kremer President

Filings

Name File Date
Reinstatement Approval Letter UI 2024-03-20
Reinstatement Approval Letter Revenue 2024-03-20
Reinstatement 2024-03-20
Reinstatement Approval Letter Revenue 2024-03-20
Reinstatement Certificate of Existence 2024-03-20
Reinstatement Approval Letter UI 2024-03-20
Reinstatement Approval Letter Revenue 2024-01-02
Administrative Dissolution 2023-10-04
Annual Report 2022-05-24
Annual Report 2021-06-16

Sources: Kentucky Secretary of State