BERGER TRANSFER & STORAGE, INC.
Branch
Name: | BERGER TRANSFER & STORAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2012 (13 years ago) |
Authority Date: | 20 Nov 2012 (13 years ago) |
Last Annual Report: | 28 Mar 2025 (4 months ago) |
Branch of: | BERGER TRANSFER & STORAGE, INC., MINNESOTA (Company Number 7e4454b2-b2d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0843108 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2950 LONG LAKE ROAD, ST. PAUL, MN 55113 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
William R Dircks | President |
Name | Role |
---|---|
Andrew R Clark | Secretary |
Name | Role |
---|---|
Thomas Boehme | Treasurer |
Name | Role |
---|---|
William K Dircks | Vice President |
Name | Role |
---|---|
William R Dircks | Director |
Andrew R Clark | Director |
William K Dircks | Director |
Mark A Cloutier | Director |
Name | Role |
---|---|
W. PHILIP SHEPARDSON, JR. | Incorporator |
Name | Role |
---|---|
DUSTIN STIFF | Registered Agent |
Name | Action |
---|---|
BERGER LOUISVILLE, INC. | Merger |
EHMKE/KENTUCKY MOVERS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-04-01 |
Annual Report | 2023-05-30 |
Annual Report | 2022-03-30 |
Annual Report | 2021-05-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State