Name: | BDG-NORTHERN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1992 (33 years ago) |
Organization Date: | 06 Mar 1992 (33 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0297720 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
Principal Office: | 3624 VINEYARD RIDGE, CINCINNATI, OH 45241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
Colleen Fausz | Registered Agent |
Name | Role |
---|---|
JOESPH H ROHS | Treasurer |
Name | Role |
---|---|
Walter F. Grote, Jr | Director |
Richard A Castellini III | Director |
JOSEPH H ROHS | Director |
WILLIAM L. DOLLE, JR. | Director |
PHILIP M. LANIER | Director |
DUDLEY BRYANT, III | Director |
PATRICK DOLLE | Director |
JOHN ECKERT | Director |
Name | Role |
---|---|
PHILIP M. LANIER | Incorporator |
Name | Role |
---|---|
JOHN ECKERT | President |
Name | Role |
---|---|
PATRICK DOLLE | Secretary |
Name | Role |
---|---|
Richard Castellini | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-12 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State