GERDES DEVELOPMENT, INC.

Name: | GERDES DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1988 (37 years ago) |
Organization Date: | 27 Apr 1988 (37 years ago) |
Last Annual Report: | 13 Apr 2024 (a year ago) |
Organization Number: | 0243079 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 3260 IVY RIDGE DR, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
George Gerdes, Sr. | President |
Name | Role |
---|---|
Russell Graf | Vice President |
Name | Role |
---|---|
George P. Gerdes, Jr. | Treasurer |
Name | Role |
---|---|
Erika Redder | Secretary |
Name | Role |
---|---|
GEORGE GERDES SR | Registered Agent |
Name | Role |
---|---|
George P. Gerdes, Jr. | Director |
GEOIRGE GERDES | Director |
THOMAS G. FLESCH | Director |
George Gerdes, Sr. | Director |
Russell Graf | Director |
Name | Role |
---|---|
GEORGE GERDES | Incorporator |
THOMAS G. FLESCH | Incorporator |
Name | Action |
---|---|
GERDES & FLESCH CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-13 |
Amendment | 2023-06-26 |
Annual Report | 2023-03-26 |
Annual Report | 2022-01-04 |
Registered Agent name/address change | 2022-01-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State