Search icon

GERDES DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
George Gerdes, Sr. President

Vice President

Name Role
Russell Graf Vice President

Treasurer

Name Role
George P. Gerdes, Jr. Treasurer

Secretary

Name Role
Erika Redder Secretary

Registered Agent

Name Role
GEORGE GERDES SR Registered Agent

Director

Name Role
George P. Gerdes, Jr. Director
GEOIRGE GERDES Director
THOMAS G. FLESCH Director
George Gerdes, Sr. Director
Russell Graf Director

Incorporator

Name Role
GEORGE GERDES Incorporator
THOMAS G. FLESCH Incorporator

Former Company Names

Name Action
GERDES & FLESCH CONSTRUCTION, INC. Old Name

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State