Name: | DRESSMAN BENZINGER LAVELLE PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1981 (44 years ago) |
Organization Date: | 28 May 1981 (44 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0156736 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 109 EAST FOURTH STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christopher B. Markus | Shareholder |
Ryan M. McLane | Shareholder |
Patrick R. Hughes | Shareholder |
Andrew D. Pellino | Shareholder |
Mark D. Guilfoyle | Shareholder |
Anthony J. Bickel | Shareholder |
David M. Dirr | Shareholder |
Nicholas C. Birkenhauer | Shareholder |
Angela M. Gates | Shareholder |
Robert M. Hoffer | Shareholder |
Name | Role |
---|---|
Andrew D. Pellino | Vice President |
Mathew R Klein | Vice President |
Elizabeth G Weber | Vice President |
Patrick R. Hughes | Vice President |
Kevin F. Hoskins | Vice President |
Name | Role |
---|---|
JAMES A. DRESSMAN, III | Director |
CHARLES H. DETERS | Director |
GERALD E. BENZINGER | Director |
RICHARD G. MEYER | Director |
Patrick R. Hughes | Director |
Robert M. Hoffer | Director |
JOHN C. LAVELLE | Director |
Name | Role |
---|---|
CHARLES H. DETERS | Incorporator |
GERALD E. BENZINGER | Incorporator |
RICHARD G. MEYER | Incorporator |
JAMES A. DRESSMAN, III | Incorporator |
JOHN C. LAVELLE | Incorporator |
Name | Role |
---|---|
Dennis P. Kennedy | Treasurer |
Name | Role |
---|---|
ROBERT M. HOFFER | Registered Agent |
Name | Role |
---|---|
Robert M. Hoffer | President |
Name | Role |
---|---|
Patrick R. Hughes | Secretary |
Name | Action |
---|---|
DETERS, BENZINGER & LAVELLE, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DBL LAW | Active | 2028-05-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report Amendment | 2024-07-02 |
Annual Report Amendment | 2024-06-26 |
Annual Report | 2024-05-16 |
Name Renewal | 2023-05-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 138 |
Executive | 2024-11-19 | 2025 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 5485.5 |
Executive | 2024-10-15 | 2025 | Public Protection Cabinet | Horse Racing Commission | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 25850 |
Executive | 2024-09-17 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 21000 |
Executive | 2023-10-02 | 2024 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1286.52 |
Sources: Kentucky Secretary of State