Name: | ELPERS STONEWORKS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2004 (20 years ago) |
Authority Date: | 27 Oct 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0597895 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 14900 BENDER ROAD, EVANSVILLE, IN 47720 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
BO MOODIE | Registered Agent |
Name | Role |
---|---|
Ted J. Elpers | President |
Name | Role |
---|---|
Brian E. Elpers | Secretary |
Name | Role |
---|---|
Greg A. Elpers | Vice President |
Name | Role |
---|---|
Ted J. Elpers | Director |
Greg A. Elpers | Director |
Brian E. Elpers | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
76161 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2021-10-27 | 2021-10-27 | |||||||||
|
||||||||||||||
76161 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2015-10-19 | 2015-10-19 | |||||||||
|
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-13 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-16 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elpers Stoneworks, Inc. | Surface | Abandoned | Crushed, Broken Stone NEC | |||||||||||||||||||||||||
|
Name | Elpers Stoneworks, Inc. |
Role | Operator |
Start Date | 2005-09-01 |
Name | Theodore Elpers |
Role | Current Controller |
Start Date | 2005-09-01 |
Name | Elpers Stoneworks, Inc. |
Role | Current Operator |
Sources: Kentucky Secretary of State