Search icon

MOSEBACH MANUFACTURING COMPANY

Headquarter

Company Details

Name: MOSEBACH MANUFACTURING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2006 (19 years ago)
Organization Date: 07 Feb 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0631640
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1369 COX AVENUE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MOSEBACH MANUFACTURING COMPANY, FLORIDA F18000002909 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XHR7V6P16MVI46 0631640 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O FBT LLC, 400 WEST MARKET STREET, 32 FLOOR, LOUISVILLE, US-KY, US, 40202
Headquarters 1417 McLaughlin Run Road, Pittsburgh, US-PA, US, 15241

Registration details

Registration Date 2019-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 631640

President

Name Role
Richard L Field President

Treasurer

Name Role
Angelo Borsa Treasurer

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Vice President

Name Role
William R Elliott Vice President

Incorporator

Name Role
JEREMY A. HAYDEN Incorporator

Former Company Names

Name Action
MOSEBACH HOLDINGS CORP. Old Name
(NQ) Mosebach Manufacturing Company Merger

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-16
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-03-04
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-13
Annual Report 2017-04-25

Sources: Kentucky Secretary of State