Search icon

Benjamin Steel Co. Inc.

Company Details

Name: Benjamin Steel Co. Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2012 (13 years ago)
Organization Date: 30 Oct 1974 (50 years ago)
Authority Date: 08 Mar 2012 (13 years ago)
Last Annual Report: 07 Feb 2020 (5 years ago)
Organization Number: 0823860
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. Main St., Suite 512, Frankfort, KY 40601
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Nick Demana CEO

President

Name Role
Dan Kelly President

Secretary

Name Role
Teresa Demana Secretary

Vice President

Name Role
Joe Massaro Vice President

Director

Name Role
Josh Kneidl Director
Kris Thacker Director

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-02-07
Annual Report 2019-02-20
Annual Report 2018-03-16
Annual Report 2017-02-22
Annual Report 2016-05-19
Annual Report 2015-06-24
Annual Report 2014-08-07
Annual Report 2013-03-04

Sources: Kentucky Secretary of State