Search icon

DOBBLING, MUEHLENKAMP AND ERSCHELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOBBLING, MUEHLENKAMP AND ERSCHELL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2002 (23 years ago)
Organization Date: 01 May 2002 (23 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0530692
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 241 FAIRFIELD AVE., BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
M COLIN MUEHLENKAMP Secretary

President

Name Role
PATRICK M DOBBLING President

Director

Name Role
PATRICK DOBBLING Director
M. COLIN MUEHLENKAMP Director

Incorporator

Name Role
FRED W. ERSCHELL JR. Incorporator

Registered Agent

Name Role
M. COLIN MUEHLENKAMP Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610601533
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399108 Agent - Life Inactive 2012-07-11 - 2014-03-31 - -

Former Company Names

Name Action
MUEHLENKAMP-ERSCHELL, INC. Merger
A. C. DOBBLING & SON, INC. Merger
W. S. MUEHLENKAMP SONS, INC. Old Name
W. S. MUEHLENKAMP & SONS, INC. Old Name

Assumed Names

Name Status Expiration Date
MIDDENDORF-BULLOCK FUNERAL HOMES Inactive -
MUEHLENKAMP-ERSCHELL Inactive 2024-11-19
A. C. DOBBLING & SON Inactive 2024-11-19
A.C. DOBBLING & SON Inactive 2007-05-01

Filings

Name File Date
Annual Report 2025-02-03
Annual Report Amendment 2025-02-03
Certificate of Assumed Name 2024-12-09
Certificate of Assumed Name 2024-12-09
Annual Report 2024-02-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State