Search icon

ROENKER ENGINEERING, INC.

Company Details

Name: ROENKER ENGINEERING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1992 (32 years ago)
Authority Date: 21 Oct 1992 (32 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0306567
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3134 BERNARD DR., EDGEWOOD, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Sole Officer

Name Role
Donald T Roenker Sole Officer

Director

Name Role
DONALD T. ROENKER Director

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-25
Annual Report 2013-06-21
Annual Report 2012-06-28
Annual Report 2011-06-27
Annual Report 2010-06-25
Annual Report 2009-06-23
Annual Report 2008-06-23
Annual Report 2007-06-22
Annual Report 2006-06-13

Sources: Kentucky Secretary of State