Search icon

TEEPE'S RIVER CITY MECHANICAL, INC.

Company Details

Name: TEEPE'S RIVER CITY MECHANICAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1989 (36 years ago)
Authority Date: 08 Feb 1989 (36 years ago)
Last Annual Report: 06 Jul 1998 (27 years ago)
Organization Number: 0254488
Principal Office: 2105 SCHAPPELLE AVE., CINCINNATI, OH 45240
Place of Formation: OHIO

Director

Name Role
WILLIAM J. TEEPE Director
STEVEN M. TEEPE Director
SCOTT W. TEEPE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Steven Teepe President

Vice President

Name Role
Scott Teepe sr Vice President

Treasurer

Name Role
Nathan Dennison Treasurer

Secretary

Name Role
Nathan Dennison Secretary

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-06
Type:
Prog Related
Address:
NEW MUNICIPAL BLDG., 10TH & MONMOUTH, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State