Search icon

THE NORRENBROCK COMPANY, INC.

Company Details

Name: THE NORRENBROCK COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1999 (26 years ago)
Organization Date: 14 May 1999 (26 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0474196
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 18010 MEETING HOUSE RD., FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATHAN NORRENBROCK Registered Agent

Incorporator

Name Role
JERRY NORRENBROCK Incorporator

President

Name Role
NATHAN NORRENBROCK President

Secretary

Name Role
Nathan Norrenbrock Secretary

Vice President

Name Role
ADAM NORRENBROCK Vice President

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-02
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-04-11
Annual Report 2020-03-02
Annual Report 2019-05-09
Annual Report 2018-04-18
Principal Office Address Change 2017-03-13
Annual Report 2017-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300767 Contract Product Liability 2013-08-02 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-08-02
Termination Date 2016-03-16
Date Issue Joined 2013-08-12
Section 1441
Sub Section PR
Status Terminated

Parties

Name THE NORRENBROCK COMPANY, INC.
Role Plaintiff
Name TERNIUM MEXICO, S.A. DE,
Role Defendant

Sources: Kentucky Secretary of State