Search icon

IPE OF OHIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IPE OF OHIO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2008 (17 years ago)
Authority Date: 13 Jun 2008 (17 years ago)
Last Annual Report: 08 Oct 2021 (4 years ago)
Organization Number: 0707370
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 7505 LOCH LOMEND DR , ALEXANDRIA , KY 41001
Place of Formation: OHIO

President

Name Role
LEE A NAGELEISEN President

Secretary

Name Role
DIANE 41001 NAGELEISEN Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INDUSTRIAL PARTS & EDGES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-01-27
Annual Report 2021-10-08
Annual Report 2020-06-09
Annual Report 2019-06-06
Annual Report 2018-05-30

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,630.56
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State