Search icon

ERPS, INC.

Company Details

Name: ERPS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1986 (38 years ago)
Organization Date: 18 Dec 1986 (38 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0223193
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4205 DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2100

President

Name Role
Larry Erpenbeck President

Secretary

Name Role
Barb Erpenbeck Secretary

Treasurer

Name Role
Barb Erpenbeck Treasurer

Vice President

Name Role
RAYMOND ERPENBECK Vice President

Director

Name Role
Raymond Erpenbeck Director
Daniel Kahmann Director
Barb Erpenbeck Director
Thomas Erpenbeck Director
Larry Erpenbeck Director
Pat Augur Director
ROSE MARY KAHMANN Director
ANTHONY W. ERPENBECK Director
RAYMOND H. ERPENBECK Director
RONALD A. ERPENBECK Director

Registered Agent

Name Role
LARRY ERPENBECK Registered Agent

Incorporator

Name Role
ROSE MARY KAHMANN Incorporator
ANTHONY ERPENBECK Incorporator
ROBERT J. ERPENBECK Incorporator
W. THOMAS ERPENBECK Incorporator
LAWRENCE A. ERPENBECK Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-08
Annual Report 2022-03-14
Annual Report 2021-07-26
Annual Report 2020-03-19
Annual Report 2019-05-22
Annual Report 2018-08-24
Annual Report 2017-04-19
Annual Report 2016-08-29
Annual Report 2015-05-18

Sources: Kentucky Secretary of State