MEYER TOOL, INC.

Name: | MEYER TOOL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1987 (38 years ago) |
Authority Date: | 29 Oct 1987 (38 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0235792 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Large (100+) |
Principal Office: | 3055 COLERAIN AVENUE, CINCINNATI, OH 45225 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Arlyn T Easton | Officer |
Name | Role |
---|---|
Alicia N Fabiani | Treasurer |
Name | Role |
---|---|
Arlyn T L Easton | Vice President |
Name | Role |
---|---|
Arlyn T L Easton | Director |
Alicia N Fabiani | Director |
Douglas J Lang | Director |
WALTER V. MEYER | Director |
GARRY E. MCGUIRE | Director |
EDWARD J. MAYER | Director |
Arlyn T Easton | Director |
ARLYN T. EASTON | Director |
Name | Role |
---|---|
JAMES K. RICE | Incorporator |
Name | Role |
---|---|
ALICIA N FABIANI | Registered Agent |
Name | Role |
---|---|
Doug Lang | President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2024-06-28 |
Replacement Cert of Auth | 2024-06-28 |
Agent Resignation | 2023-08-30 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 26.01 | $17,943,667 | $1,250,000 | 0 | 100 | 2023-02-23 | Final |
KIDA - Kentucky Industrial Development Act | Inactive | 14.01 | $1,791,419 | $400,000 | 72 | 15 | 2005-07-28 | Final |
Sources: Kentucky Secretary of State