Search icon

REPUBLIC CONDUIT, INC.

Company Details

Name: REPUBLIC CONDUIT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2004 (21 years ago)
Authority Date: 03 May 2004 (21 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Organization Number: 0585189
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7301 LOGISTICS DRIVE, LOUISVILLE, KY 40258
Place of Formation: DELAWARE

President

Name Role
NICKI TAYLOR President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
A. RAE EAGLE Secretary

Vice President

Name Role
CHRISTOPHER D. TRUNCK Vice President

Treasurer

Name Role
BRIAN L. BARBERY Treasurer

Director

Name Role
NICKI TAYLOR Director
K. REX QUERY Director

Former Company Names

Name Action
MAVERICK C&P, INC. Old Name

Assumed Names

Name Status Expiration Date
REPUBLIC CONDUIT Inactive 2016-11-15
REPUBLIC CONDUIT MANUFACTURING Inactive 2016-10-17

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-09
Annual Report 2022-06-08
Annual Report 2021-04-29
Annual Report 2020-04-30
Annual Report 2019-05-01
Annual Report 2018-05-02
Annual Report 2017-04-21
Amendment 2017-03-29
Annual Report 2016-06-30

Sources: Kentucky Secretary of State