Name: | STEINHAUSER, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2009 (15 years ago) |
Authority Date: | 24 Nov 2009 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0748447 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 207 EAST 4TH STREET, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Bricker Graydon LLP | Registered Agent |
Name | Role |
---|---|
Tara Halpin | Director |
Scott Robertson | Director |
Jon Dill | Director |
Steve Mulch | Director |
Beverly Grant | Director |
Name | Role |
---|---|
Tara S Halpin | President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-11 |
Annual Report | 2017-06-15 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 21.41 | $22,840 | $11,420 | 19 | 2 | 2017-12-06 | Final |
Sources: Kentucky Secretary of State