Search icon

BERLING HOMES, INC.

Company Details

Name: BERLING HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1991 (34 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0281592
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3333 MADISON PIKE, SUITE C, FORT WRIGHT, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
CHARLES J. BERLING Registered Agent

President

Name Role
Charles J Berling President

Secretary

Name Role
Mary Lou Berling Secretary

Treasurer

Name Role
Mary Lou Berling Treasurer

Vice President

Name Role
Gregory C Berling Vice President

Director

Name Role
Charles J Berling Director
CHARLES J. BERLING Director

Incorporator

Name Role
JAMES G. WOLTERMANN Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-20
Annual Report 2022-05-03
Annual Report 2021-04-07
Annual Report 2020-03-17
Annual Report 2019-04-23
Annual Report 2018-06-21
Annual Report 2017-06-25
Annual Report 2016-04-06
Annual Report 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075283 0452110 2003-11-04 1700 ASPEN PINE DR, WILDER, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-04
Case Closed 2003-11-04

Sources: Kentucky Secretary of State