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 |
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 |
Name | Role |
---|---|
KMK SERVICE CORP. | Registered Agent |
Name | Role |
---|---|
NICHOLAS G KREMM | President |
Name | Role |
---|---|
JOHN E TEKULVE | Treasurer |
Name | Role |
---|---|
NICHOLAS E BASCH | Vice President |
JOHN F SIKORSKI | Vice President |
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 |
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