Search icon

TRANS ASH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS ASH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1998 (27 years ago)
Authority Date: 18 Mar 1998 (27 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0453804
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 617 SHEPHERD DRIVE, CINCINNATI, OH 45215
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Robert GERBUS President

Vice President

Name Role
Michael GERBUS Vice President
BRIAN M GERBUS Vice President
Jeffrey P Adix Vice President
Gregory G DiCarlo Vice President
Kamal Sookram Vice President
Steven Dubicki Vice President

Treasurer

Name Role
Jeffrey P Adix Treasurer

Secretary

Name Role
Gregory G DiCarlo Secretary

Director

Name Role
Jeffrey P Adix Director
Scott E State Director

Former Company Names

Name Action
GERBUS BROS. CONSTRUCTION CO. Old Name

Assumed Names

Name Status Expiration Date
TRANS-ASH Inactive 2004-11-30

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2023-02-20
Annual Report 2023-02-10
Annual Report 2022-06-08
Annual Report 2021-04-27

Court Cases

Court Case Summary

Filing Date:
2017-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
TRANS ASH, INC.
Party Role:
Defendant
Party Name:
PICKETT
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State