Search icon

NEYRA INDUSTRIES, INC.

Company Details

Entity Name: NEYRA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P11602
FEI/EIN Number 31-0862581
Address: 10700 Evendale Drive, Cincinnati, OH 45241
Mail Address: 10700 Evendale Drive, Cincinnati, OH 45241
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10700 EVENDALE DRIVE, CINCINNATI, FL 45241

Vice President

Name Role Address
Oliver, Doug Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Houser, Kenneth G. Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Lee, Randy Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Payne, Matt Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Houser, Greg Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Cayton, Jeff Vice President 10700 Evendale Drive, Cincinnati, OH 45241
Heffernan, Robert T. Vice President 10700 Evendale Drive, Cincinnati, OH 45241

Executive Vice President

Name Role Address
Neyra, Nathan R Executive Vice President 10700 Evendale Drive, Cincinnati, OH 45241

Treasurer

Name Role Address
Payne, Matt Treasurer 10700 Evendale Drive, Cincinnati, OH 45241

Chief Financial Officer

Name Role Address
Payne, Matt Chief Financial Officer 10700 Evendale Drive, Cincinnati, OH 45241

Secretary

Name Role Address
Payne, Matt Secretary 10700 Evendale Drive, Cincinnati, OH 45241

Assistant Secretary

Name Role Address
Campbell, Melba N Assistant Secretary 10700 Evendale Drive, Cincinnati, OH 45241

President

Name Role Address
Neyra, Nathan R President 10700 Evendale Drive, Cincinnati, OH 45241

Chief Executive Officer

Name Role Address
Neyra, Edward J. Chief Executive Officer 10700 Evendale Drive, Cincinnati, OH 45241

Director

Name Role Address
Neyra, Edward J. Director 10700 Evendale Drive, Cincinnati, OH 45241
Neyra, Lynn Director 10700 Evendale Drive, Cincinnati, OH 45241
Campbell, Melba N Director 10700 Evendale Drive, Cincinnati, OH 45241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 10700 Evendale Drive, Cincinnati, OH 45241 No data
CHANGE OF MAILING ADDRESS 2024-04-10 10700 Evendale Drive, Cincinnati, OH 45241 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 CT CORPORATION SYSTEM No data
REINSTATEMENT 2018-04-05 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 10700 EVENDALE DRIVE, CINCINNATI, FL 45241 No data
REINSTATEMENT 2006-01-09 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347921934 0419730 2024-12-06 940 S. HIGHLAND AVENUE, APOPKA, FL, 32703
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-06
Emphasis L: FORKLIFT

Related Activity

Type Complaint
Activity Nr 2238184
Safety Yes
Health Yes

Date of last update: 04 Feb 2025

Sources: Florida Department of State