KOHRS LONNEMANN HEIL ENGINEERS, INC.
Headquarter
Name: | KOHRS LONNEMANN HEIL ENGINEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2019 (6 years ago) |
Organization Date: | 05 Dec 2019 (6 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 1079557 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 1538 ALEXANDRIA PIKE, SUITE 11, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Name | Role |
---|---|
Stephen N Federle | Director |
Matthew C Debevec | Director |
Christopher A Mehaffie | Director |
James S Tavernelli | Director |
Robert A Lonnemann | Director |
Name | Role |
---|---|
COLLEEN R FAUSZ | Incorporator |
Name | Role |
---|---|
Stephen N Federle | Vice President |
Robert A Lonnemann | Vice President |
Kris T Schnitgen | Vice President |
Jeremy A Toy | Vice President |
Douglas Johansing | Vice President |
Stephen C Reece | Vice President |
Christopher A Mehaffir | Vice President |
Brandon M Johnson | Vice President |
Christopher T Zurmehly | Vice President |
Patrick R Fernbach | Vice President |
Name | Role |
---|---|
Matther C Debevec | Secretary |
Name | Role |
---|---|
Matthew C Debevec | Treasurer |
Name | Role |
---|---|
Colleen R Fausz | Officer |
Name | Role |
---|---|
COLLEEN FAUSZ | Registered Agent |
Name | Role |
---|---|
James S Tavernelli | President |
Name | Action |
---|---|
KLH ACQUISITION CORP. | Old Name |
KOHRS LONNEMANN HEIL ENGINEERS, P.S.C. | Merger |
MAXFIELD, SCHWARTZ, LONNEMANN & KOHRS, P.S.C. | Old Name |
MAXFIELD, BACKER, SCHWARTZ & LONNEMANN, P.S.C. | Old Name |
MAXFIELD, EDWARDS & BACKER, P. S. C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KLH ENGINEERS | Inactive | 2025-01-06 |
KLH ENGINEERS, PSC | Inactive | 2022-03-14 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-21 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-14 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 92076.65 |
Executive | 2024-12-16 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 12599 |
Executive | 2024-12-02 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 697156.89 |
Executive | 2024-12-02 | 2025 | Cabinet for Universities | Ky Community Technical College System | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 1320 |
Executive | 2024-11-07 | 2025 | Cabinet for Universities | Ky Community Technical College System | Architect/Engineer Fees | Archit/Eng Fees-1099 Rept | 21262.5 |
Sources: Kentucky Secretary of State