Search icon

STEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEIN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2012 (13 years ago)
Authority Date: 14 May 2012 (13 years ago)
Last Annual Report: 25 Mar 2020 (5 years ago)
Organization Number: 0829042
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 1929 EAST ROYALTON RD, BROADVIEW HGTS, OH 44147
Place of Formation: OHIO

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
David William Holvey Treasurer

Vice President

Name Role
William Forman Vice President

Director

Name Role
Erin Glasgow Director
David William Holvey Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37297 Air Title V-Renewal Emissions Inventory Complete 2021-08-16 2022-01-21
Document Name Executive Summary.pdf
Date 2021-08-16
Document Download
Document Name Permit V-21-004 Final 8-15-2021.pdf
Date 2021-08-16
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-08-16
Document Download

Former Company Names

Name Action
STEIN, INC. OF KENTUCKY Old Name
STEIN, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-20
Annual Report 2022-05-25
Registered Agent name/address change 2022-01-19
Principal Office Address Change 2021-09-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-21
Type:
Referral
Address:
69 ARMCO ROAD, ASHLAND, KY, 41102
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-02-05
Type:
Referral
Address:
69 ARMCO ROAD, ASHLAND, KY, 41102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-02
Type:
Accident
Address:
69 ARMCO RD, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-19
Type:
Complaint
Address:
69 ARMCO RD, ASHLAND, KY, 41101
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Defendant
Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
STEIN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BERRYMAN
Party Role:
Plaintiff
Party Name:
STEIN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
STEIN, INC.
Party Role:
Plaintiff
Party Name:
GUNKEL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State