PITTSBURG TANK & TOWER COMPANY, INCORPORATED

Name: | PITTSBURG TANK & TOWER COMPANY, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1988 (37 years ago) |
Authority Date: | 21 Jun 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (6 months ago) |
Organization Number: | 0245177 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O BOX 913, HENDERSON, KY 42419-0913 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
BEN JOHNSTON | Registered Agent |
Name | Role |
---|---|
Joseph S Schuelke | Director |
Corey L Roberts | Director |
Richard B Crowder Jr. | Director |
DONNA MCCLELLAND | Director |
W. D. JOHNSTON | Director |
BILL CARDWELL | Director |
NANCY HAYDEN | Director |
Christopher S Johnston | Director |
Benjamin D Johnston | Director |
Rick DiZinno | Director |
Name | Role |
---|---|
C. N. MCCLELLAND | Incorporator |
ROBERT R. MCCLELLAND | Incorporator |
BOBBY JOE LA TURNER | Incorporator |
Name | Role |
---|---|
Benjamin D Johnston | Officer |
Name | Role |
---|---|
Joseph S Schuelke | President |
Name | Role |
---|---|
Corey L Roberts | Vice President |
Rick DiZinno | Vice President |
Name | Role |
---|---|
Richard B Crowder, Jr. | Treasurer |
Name | Role |
---|---|
Christopher S Johnston | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Principal Office Address Change | 2024-08-30 |
Annual Report Amendment | 2024-08-30 |
Registered Agent name/address change | 2024-08-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State