Name: | KORDA/NEMETH ENGINEERING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2008 (16 years ago) |
Authority Date: | 10 Oct 2008 (16 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0715417 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1650 WATERMARK DR., STE. 200, COLUMBUS, OH 43215-7010 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Michael J. Haemmerle | President |
Name | Role |
---|---|
Daniel N. Biru | Secretary |
Name | Role |
---|---|
Patrick W. Carney | Treasurer |
Name | Role |
---|---|
Edwin M. Keener IV | Vice President |
Name | Role |
---|---|
Stanley J. Kmonk | Officer |
Brooks M. Vogel | Officer |
Jerry P. Finley | Officer |
Eric C. Stephens | Officer |
Christopher M. Fleming | Officer |
Robert R. Jones Jr | Officer |
Stephen M. Wilmoth | Officer |
Tony W. Meacham | Officer |
Name | Role |
---|---|
Tony W. Meacham | Director |
Patrick W. Carney | Director |
Edwin M. Keener IV | Director |
Micheal J. Haemmerle | Director |
Daniel N. Biru | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-26 |
Registered Agent name/address change | 2021-05-19 |
Annual Report | 2020-06-16 |
Annual Report Amendment | 2020-06-16 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-18 |
Sources: Kentucky Secretary of State