BURGESS & NIPLE, INC.
Headquarter
Name: | BURGESS & NIPLE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2003 (22 years ago) |
Authority Date: | 30 Sep 2003 (22 years ago) |
Last Annual Report: | 13 Mar 2025 (5 months ago) |
Organization Number: | 0569178 |
Number of Employees: | Medium (20-99) |
Principal Office: | 330 RUSH ALLEY, STE 700, COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Mark E Bernhardt | President |
Name | Role |
---|---|
Joshua L. Cook | Treasurer |
Name | Role |
---|---|
Jason L. Pagnard | Secretary |
Name | Role |
---|---|
Edwin J Muccillo | Officer |
Name | Role |
---|---|
Mark E Bernhardt | Director |
Edwin J Muccillo | Director |
Don M Arnold | Director |
Jason L Pagnard | Director |
Jason Tell | Director |
Stephen L Thieken | Director |
Kenneth D Sponaugle | Director |
Joshua L Cook | Director |
Angelo G Belluccia | Director |
Name | Role |
---|---|
STEVE MCDEVITT | Registered Agent |
Name | Action |
---|---|
SKEES ENGINEERING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SKEES CONSULTING ENGINEERS, INC. | Inactive | 2007-11-01 |
SKEES ENGINEERS, INC. | Inactive | 2007-11-01 |
SKEES CONSULTING ENGINEERING, INC. | Inactive | 2007-11-01 |
SKEES, INC. | Inactive | 2007-11-01 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-13 |
Annual Report | 2025-03-13 |
Annual Report | 2024-06-04 |
Principal Office Address Change | 2023-04-04 |
Annual Report | 2023-04-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State