Name: | MIDWEST LANDSCAPE NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1990 (35 years ago) |
Organization Date: | 07 Sep 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0277081 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 3622 HERMES DR, CINCINNATI, OH 45252 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Berns | President |
Name | Role |
---|---|
Rob Maddox | Vice President |
Name | Role |
---|---|
Angie Moses | Secretary |
Name | Role |
---|---|
Brandon Druffel | Director |
Kyle Natorp | Director |
Tom Hilgeman | Director |
BART SHEELER | Director |
DAN DRUFFEL | Director |
TIM VIOX | Director |
GREG AMMON | Director |
BEN WRIGHT | Director |
Name | Role |
---|---|
MICHAEL A. DUNCAN | Registered Agent |
Name | Role |
---|---|
PETER WHITE | Incorporator |
DAN KENDRICK | Incorporator |
JEROME L. BIEDENHARN | Incorporator |
GREG AMMON | Incorporator |
KEVIN O'DELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-28 |
Annual Report | 2021-05-12 |
Principal Office Address Change | 2020-06-09 |
Annual Report | 2020-06-09 |
Principal Office Address Change | 2020-06-09 |
Annual Report Amendment | 2019-06-18 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State