Search icon

STARK TRUSS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARK TRUSS COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1996 (29 years ago)
Authority Date: 11 Nov 1996 (29 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0423985
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 80469, CANTON, OH 44708
Place of Formation: OHIO

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
STEPHEN E YODER President

Secretary

Name Role
WENDY J SPILLMAN Secretary

Vice President

Name Role
JAVAN L YODER Vice President

Director

Name Role
WENDY SPILLMAN Director
JAVAN YODER Director
STEPHEN YODER Director
JANICE DICKEY Director

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2024-02-16
Annual Report 2023-06-16
Annual Report 2022-06-24
Annual Report 2021-05-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-12
Type:
Accident
Address:
120 DON HARRIS ROAD, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-26
Type:
Unprog Rel
Address:
13508, 13510, 13512, 13514 HARBOUR TREE AVE, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-12
Type:
FollowUp
Address:
LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-19
Type:
Unprog Rel
Address:
LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 15.00 $1,655,000 $250,000 21 22 2020-01-30 Final

Sources: Kentucky Secretary of State