Search icon

KUEMPEL SERVICE, INC.

Company Details

Name: KUEMPEL SERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1988 (37 years ago)
Authority Date: 28 Jul 1988 (37 years ago)
Last Annual Report: 17 Jun 2020 (5 years ago)
Organization Number: 0246497
Principal Office: 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT 06851
Place of Formation: OHIO

President

Name Role
Joseph D Clark President

Secretary

Name Role
Mark M Porto Secretary

Vice President

Name Role
John L Kuempel, Jr Vice President
R KEVIN MATZ Vice President
BILL FLAUGHER Vice President

Director

Name Role
R Kevin Matz Director
PAUL G. MOREY Director
EDMUND J. ADAMS Director

Incorporator

Name Role
EDMUND J. ADAMS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2021-06-07
Annual Report 2020-06-17
Annual Report 2019-06-04
Annual Report 2018-06-19
Annual Report 2017-06-08
Annual Report 2016-06-08
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-10
Annual Report 2014-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112344270 0452110 1990-09-19 1 RIVER FRONT PLACE, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1990-10-02
2793479 0452110 1987-10-21 PARK PLACE AND SCOTT ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1987-10-26

Sources: Kentucky Secretary of State