Search icon

RUMPKE OF OHIO, INC.

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
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200150 Motor Vehicle Personal Injury 2002-06-20 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-06-20
Termination Date 2002-11-27
Section 1332
Status Terminated

Parties

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

Sources: Kentucky Secretary of State