Name: | TRUTSCHEL PLASTERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1990 (35 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0267275 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 106 VALLEY VIEW DRIVE, SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
DOUGLAS TRUTSCHEL | Registered Agent |
Name | Role |
---|---|
Douglas A Trutschel | President |
Name | Role |
---|---|
HAROLD TRUTSCHEL | Director |
Name | Role |
---|---|
HAROLD TRUTSCHEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-03-22 |
Principal Office Address Change | 2024-03-22 |
Annual Report | 2023-08-21 |
Annual Report | 2022-09-23 |
Annual Report | 2021-08-31 |
Annual Report | 2020-08-20 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-09 |
Annual Report | 2017-07-07 |
Sources: Kentucky Secretary of State