Search icon

Fishbeck, Thompson, Carr & Huber, Inc.

Company Details

Name: Fishbeck, Thompson, Carr & Huber, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2012 (13 years ago)
Organization Date: 03 Jan 1967 (58 years ago)
Authority Date: 19 Jul 2012 (13 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0833919
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Place of Formation: MICHIGAN

Vice President

Name Role
Roger M. Maddox Vice President
Anthony S Mourand Vice President
Ryan D Musch Vice President
Brian D Phillips Vice President
Kelli S Piper Vice President
Timothy A Platz Vice President
Dandi V Prasad Vice President
Anthony G Bartol Vice President
Michael L Berrevoets Vice President
William L Rapson Vice President

Director

Name Role
Vimala Anishetty Director
Jeffrey A. Schumaker Director
Gary Louis Director
Joshua Mihelcic Director
Juliet Jakobowski-Maes Director
Stephen Kam Director
John A Condie Director

Secretary

Name Role
John A Condie Secretary

Treasurer

Name Role
Aaron R. Steele Treasurer

President

Name Role
Jeffrey A. Schumaker President

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Assumed Names

Name Status Expiration Date
FISHBECK Expiring 2025-06-08

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-07
Annual Report 2022-05-05
Annual Report 2021-04-02
Certificate of Assumed Name 2020-06-08
Annual Report 2020-05-13
Annual Report 2019-06-20
Registered Agent name/address change 2018-09-28
Annual Report 2018-06-11
Annual Report 2017-06-01

Sources: Kentucky Secretary of State