Search icon

THE ERPENBECK COMPANY

Company Details

Name: THE ERPENBECK COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 30 Jun 2002 (23 years ago)
Organization Number: 0324571
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 130 DUDLEY RD., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
A. WILLIAM ERPENBECK Registered Agent

President

Name Role
Jeff William Erpenbeck President

Vice President

Name Role
Jeff W Erpenbeck Vice President

Secretary

Name Role
Lori A Erpenbeck Secretary

Director

Name Role
jeffrey w erpenbeck Director

Incorporator

Name Role
A. WILLIAM ERPENBECK Incorporator

Treasurer

Name Role
Gary W Erpenbeck Treasurer

Filings

Name File Date
Administrative Dissolution Return 2003-12-03
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-08-06
Statement of Change 2001-07-26
Principal Office Address Change 2001-07-18
Annual Report 2000-09-06
Annual Report 1999-09-07
Annual Report 1998-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304695604 0452110 2001-08-28 326 MAIDEN COURT, WALTON, KY, 41094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Case Closed 2001-08-30
301353967 0452110 1996-08-06 VALLEY VIEW, HORSEBRANCH RD., EDGEWOOD, KY, 41017
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1996-08-06
Case Closed 1996-08-06

Related Activity

Type Referral
Activity Nr 902102938
Safety Yes

Sources: Kentucky Secretary of State