Search icon

XTREME REINFORCING, INC.

Company Details

Name: XTREME REINFORCING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2009 (16 years ago)
Authority Date: 04 Aug 2009 (16 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0735962
Principal Office: 8047 VALLEY CROSSING DR., CINCINNATI, OH 45247
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Ellen Edwards President

Treasurer

Name Role
Jeff Edwards Treasurer

Vice President

Name Role
Tom Vogel Vice President

Director

Name Role
Jeff Edwards Director
Ellen Edwards Director
Tom Vogel Director

Filings

Name File Date
App. for Certificate of Withdrawal 2023-08-22
Annual Report 2023-05-15
Annual Report 2022-06-14
Annual Report 2021-06-17
Annual Report 2020-06-24
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-07
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-08

Sources: Kentucky Secretary of State