POST GLOVER LIFELINK INC.

Name: | POST GLOVER LIFELINK INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2013 (12 years ago) |
Organization Date: | 17 Dec 2013 (12 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0874524 |
Industry: | Electronic and other Electrical Equipment & Components, except Computer Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 167 Gap Way, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Judith Kathman | President |
Name | Role |
---|---|
Joseph Tanner | Vice President |
Ryan Riley | Vice President |
Keith Van Kerckhove | Vice President |
Scott Mustian | Vice President |
Name | Role |
---|---|
Jeremy A Hayden | Incorporator |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Action |
---|---|
Post Glover LifeLink I Inc. | Old Name |
POST GLOVER LIFELINK INC. | Merger |
POST GLOVER MEDICAL PRODUCTS INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
POST GLOVER LIFELINK | Inactive | 2024-01-07 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-16 |
Annual Report Amendment | 2022-06-29 |
Annual Report | 2022-06-13 |
Registered Agent name/address change | 2021-06-15 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 18.39 | $0 | - | 23 | 15 | 2024-10-31 | Final |
KEIA - Kentucky Enterprise Initiative Act | Active | 18.39 | $3,915,000 | $37,500 | 23 | 15 | 2019-10-31 | Final |
STIC/BSSC | Inactive | 18.53 | $0 | $8,000 | 23 | 0 | 2008-01-25 | Final |
GIA/BSSC | Inactive | 18.72 | $0 | $3,175 | 0 | 0 | 2006-03-31 | Final |
Sources: Kentucky Secretary of State