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 |
Name | Role |
---|---|
NICKI TAYLOR | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
A. RAE EAGLE | Secretary |
Name | Role |
---|---|
CHRISTOPHER D. TRUNCK | Vice President |
Name | Role |
---|---|
BRIAN L. BARBERY | Treasurer |
Name | Role |
---|---|
NICKI TAYLOR | Director |
K. REX QUERY | Director |
Name | Action |
---|---|
MAVERICK C&P, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REPUBLIC CONDUIT | Inactive | 2016-11-15 |
REPUBLIC CONDUIT MANUFACTURING | Inactive | 2016-10-17 |
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