Search icon

RUMPKE OF OHIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUMPKE OF OHIO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1999 (26 years ago)
Authority Date: 04 Oct 1999 (26 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0481311
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 3990 GENERATION DRIVE, CINCINNATI, OH 45251
Place of Formation: OHIO

Registered Agent

Name Role
RUMPKE OF KENTUCKY, INC. Registered Agent

President

Name Role
WILLIAM RUMPKE, JR. President

Secretary

Name Role
James Thaxton Secretary

Treasurer

Name Role
Philip Wehrman Treasurer

Director

Name Role
Jeffrey Rumpke Director
John Domaschko Director
Robert Hoeweler Director
Jeff Rumpke Director
Steve Sargent Director

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Principal Office Address Change 2020-02-14

Court Cases

Court Case Summary

Filing Date:
2002-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
WEBSTER
Party Role:
Plaintiff
Party Name:
RUMPKE OF OHIO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State