Name: | DANIS BUILDING CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2008 (17 years ago) |
Authority Date: | 08 Apr 2008 (17 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0702493 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 3233 NEWMARK DR, MIAMISBURG, OH 45342 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Thomas A. Haverkos | Director |
Charles W. Danis , Jr. | Director |
John S. Danis | Director |
Thomas P. Hammelrath | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Brian P. Currin | Vice President |
Justin W. Koenes | Vice President |
David M. Kottmyer | Vice President |
Jim Lupidi | Vice President |
John M. Lupidi | Vice President |
Dennis B. Phillips | Vice President |
Charles E. Springmyer III. | Vice President |
Jamie Stevenson | Vice President |
Steven P. Betz | Vice President |
Steven L. Sefton | Vice President |
Name | Role |
---|---|
Thomas A. Haverkos | President |
Name | Role |
---|---|
Nicole L. Burkett | Treasurer |
Name | Role |
---|---|
Beverly F. Shillito | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-02 |
Annual Report | 2015-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309520971 | 0452110 | 2006-02-08 | 8000 SPRUCE DR, FLORENCE, KY, 41042 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 309520963 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-11-02 |
Case Closed | 2005-11-02 |
Sources: Kentucky Secretary of State