Search icon

KUHNLE BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUHNLE BROTHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1977 (48 years ago)
Entity Number: 455211
ZIP code: 44065
County: Livingston
Place of Formation: Ohio
Address: PO BOX 375, NEWBURY, OH, United States, 44065
Principal Address: 14905 CROSS CREEK, NEWBURY, OH, United States, 44065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 375, NEWBURY, OH, United States, 44065

Chief Executive Officer

Name Role Address
KIM THOMAS KUHNLE Chief Executive Officer PO BOX 375, NEWBURY, OH, United States, 44065

History

Start date End date Type Value
1993-02-18 2009-12-10 Address PO BOX 375, NEWBURY, OH, 44065, USA (Type of address: Chief Executive Officer)
1977-11-15 1993-02-18 Address (NO STREET ADD. STATED), LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002166 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111206003139 2011-12-06 BIENNIAL STATEMENT 2011-11-01
20110825061 2011-08-25 ASSUMED NAME LLC INITIAL FILING 2011-08-25
091210002273 2009-12-10 BIENNIAL STATEMENT 2009-11-01
071207002088 2007-12-07 BIENNIAL STATEMENT 2007-11-01

Court Cases

Court Case Summary

Filing Date:
1996-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DUNBAR
Party Role:
Plaintiff
Party Name:
KUHNLE BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State