Search icon

Denham-Blythe Company, Inc.

Branch

Company Details

Name: Denham-Blythe Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jan 2015 (10 years ago)
Branch of: Denham-Blythe Company, Inc., KENTUCKY (Company Number 0072808)
Identification Number: 001037262
Place of Formation: KENTUCKY
Principal Address: PO BOX 11636, LEXINGTON, KY, 40576, USA
Purpose: CONSTRUCTION ENGINEERING

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ROBERT V HOHN PRESIDENT 223 ENNISMORE LN BRENTWOOD, TN 37027 USA

DIRECTOR

Name Role Address
MICHAEL PATTERSON DIRECTOR 204 RICHLAND DRIVE RICHMOND, KY 40475 US
CASEY DUNN DIRECTOR 1867 KEENE RD NICHOLASVILLE, KY 40356 US
WILLIAM RAMSEY DIRECTOR 629 HAMPTON DR BOWLING GREEN, KY 42103 US
ADAM JONES DIRECTOR 3029 OLD HOUSE RD LEXINGTON, KY 40509 US
MARTY TRIMBLE DIRECTOR 217 SAVANNA DR RICHMOND, KY 40475 US
MICHAEL MORGAN DIRECTOR 313 ROSENDALE WAY SIMPSONVILLE, SC 29681 US

Filings

Number Name File Date
202458797190 Annual Report 2024-08-14
202457216070 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326060340 Annual Report 2023-01-17
202208557610 Annual Report 2022-01-25
202186865020 Annual Report 2021-01-18
202045132360 Statement of Change of Registered/Resident Agent 2020-07-20
202032549830 Annual Report 2020-01-17
201983571370 Annual Report 2019-01-02
201858160470 Annual Report 2018-02-13
201730479810 Annual Report 2017-01-19

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State