Name: | MAVERICKS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1991 (34 years ago) |
Organization Date: | 18 Apr 1991 (34 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0285424 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1671 PARK RD., SUITE #1, FORT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ANTHONY C. BERLING | Registered Agent |
Name | Role |
---|---|
Anthony Berling | Secretary |
Name | Role |
---|---|
Jim Berling | Vice President |
Name | Role |
---|---|
Anthony Berling | Treasurer |
Name | Role |
---|---|
Steve A Berling | President |
Name | Role |
---|---|
JAMES W. BERLING | Director |
MICHAEL J. BERLING | Director |
ANTHONY C. BERLING | Director |
CHRISTOPHER D. BERLING | Director |
STEVEN A. BERLING | Director |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-13 |
Annual Report | 2022-09-26 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-10 |
Annual Report | 2017-03-28 |
Sources: Kentucky Secretary of State