Search icon

BIG STEF, INC.

Company Details

Name: BIG STEF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1992 (33 years ago)
Organization Date: 25 Mar 1992 (33 years ago)
Last Annual Report: 21 Sep 2016 (9 years ago)
Organization Number: 0298545
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 805 PUTNAM ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT STEFFEN Registered Agent

Vice President

Name Role
Edward Allmoslecher Vice President

Treasurer

Name Role
Beau Curry Treasurer

Director

Name Role
Robert Feinhauer Director
Tony Rapp Director
Danny Trauth Director
Matthew Thomas Steffen Director
Toni Steffen Detisch Director
ROBERT STEFFEN Director
NEIL ERNST Director
RONNIE ASHTON Director
TERRY WHITFORD Director

President

Name Role
Bob William Steffen President

Secretary

Name Role
MEGAN Clare STEFFEN Secretary

Incorporator

Name Role
ROBERT STEFFEN Incorporator
RONNIE ASHTON Incorporator
NEIL ERNST Incorporator
TERRY WHITFORD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001149 Exempt Organization Inactive - - - - Newport, CAMPBELL, KY

Filings

Name File Date
Dissolution 2016-12-16
Annual Report 2016-09-21
Annual Report 2015-07-14
Annual Report 2014-07-11
Reinstatement Certificate of Existence 2013-09-18
Reinstatement 2013-09-18
Reinstatement Approval Letter Revenue 2013-09-18
Administrative Dissolution 2009-11-03
Annual Report 2008-03-30
Annual Report 2007-05-22

Sources: Kentucky Secretary of State