Search icon

P. L. MARKETING, INC.

Company Details

Name: P. L. MARKETING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1990 (35 years ago)
Authority Date: 17 Jan 1990 (35 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0267981
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 300 DAVE COWENS DRIVE, 8TH FLOOR, NEWPORT, KY 41071
Place of Formation: OHIO

Director

Name Role
ANTHONY J. MAZZA Director
MARK P. EVERINGHAM Director
JILL V MCINSTOSH Director
CHAD L SUMME Director
E PAUL HITTER Director
JOHN H. VOELKER, III Director
PHILLIP GAIBLE Director
THOMAS J SCHUH Director
TIMOTHY M LOGSDON Director
LEO T WHITT Director

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

President

Name Role
NICHOLAS G KREMM President

Treasurer

Name Role
JOHN E TEKULVE Treasurer

Vice President

Name Role
NICHOLAS E BASCH Vice President
JOHN F SIKORSKI Vice President

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-07-31
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-02-14
Registered Agent name/address change 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-19
Registered Agent name/address change 2018-04-19

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 23.24 $1,040,000 $900,000 237 180 2023-12-07 Prelim
KBI - Kentucky Business Investment Active 28.85 $12,245,000 $300,000 24 10 2013-09-26 Final

Sources: Kentucky Secretary of State