BURKE PROCESS, INC.

Name: | BURKE PROCESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1994 (31 years ago) |
Organization Date: | 17 Feb 1994 (31 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Organization Number: | 0326668 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 629 WESTERN RESERVE, COVINGTON, KY 41017-1413 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GERALD T. GREENWELL | Registered Agent |
Name | Role |
---|---|
Bryan T Burke | President |
Name | Role |
---|---|
Richard K King | Secretary |
Name | Role |
---|---|
Gerald T Greenwell | Vice President |
Name | Role |
---|---|
Gerald T Greenwell | Treasurer |
Name | Role |
---|---|
Bryan T Burke | Director |
MICHAEL C. BURKE | Director |
Gerald T Greenwell | Director |
Name | Role |
---|---|
MICHAEL C. BURKE | Incorporator |
Name | File Date |
---|---|
Amendment | 2024-04-01 |
Annual Report | 2024-03-09 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-28 |
Registered Agent name/address change | 2021-06-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State