Search icon

RUDLER, PROFESSIONAL SERVICE CORPORATION

Company Details

Name: RUDLER, PROFESSIONAL SERVICE CORPORATION
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2008 (17 years ago)
Authority Date: 31 Jan 2008 (17 years ago)
Last Annual Report: 06 Apr 2025 (2 months ago)
Organization Number: 0684408
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 809 WRIGHT'S SUMMIT PARKWAY, SUITE 200, FORT WRIGHT, KY 41011
Place of Formation: OHIO

Secretary

Name Role
Christopher Guidugli Secretary

President

Name Role
Alexander Weidner President

Director

Name Role
David Neuhaus Director
Alexander Weidner Director
Christopher Guidugli Director
Jeffrey Epplen Director
Melanie Smart Director
John Wood Director
Tami Lawson Director
Audrey Goetz Director
S. Gregor Lamping Director

Shareholder

Name Role
David Neuhaus Shareholder
Christopher Guidugli Shareholder
Alexander Weidner Shareholder
Jeffrey Epplen Shareholder
Melanie Smart Shareholder
John Wood Shareholder
Tami Lawson Shareholder
Audrey Goetz Shareholder
S. Gregor Lamping Shareholder

Registered Agent

Name Role
ALEXANDER D. WEIDNER Registered Agent

Treasurer

Name Role
S. Gregor Lamping Treasurer

Form 5500 Series

Employer Identification Number (EIN):
311048275
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
RUDLER & ASSOCIATES, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-02-07
Annual Report 2023-01-21
Annual Report 2022-06-29
Registered Agent name/address change 2021-07-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 53.99 $6,086 $3,500 33 1 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $6,363 $3,500 32 1 2024-10-31 Final
GIA/BSSC Active 49.52 $320,644 $75,000 28 10 2024-05-01 Final
STIC/BSSC Active 49.52 $94,088 $47,044 28 10 2024-05-01 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.96 $8,413 $3,500 31 1 2023-08-31 Final

Sources: Kentucky Secretary of State