Search icon

CINCINNATI TERMINAL SERVICES, INC.

Company Details

Name: CINCINNATI TERMINAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1981 (44 years ago)
Authority Date: 23 Jul 1981 (44 years ago)
Last Annual Report: 03 Jun 2009 (16 years ago)
Organization Number: 0158332
Principal Office: 6905 ROCKLEDGE DRIVE, MAIL STOP 7-1, BETHESDA, MD 20817-1828
Place of Formation: DELAWARE

President

Name Role
Elie W. Maalouf President

Assistant Secretary

Name Role
Sadye C. Sanders Assistant Secretary

Secretary

Name Role
Laura A Babin Secretary

Vice President

Name Role
Charles E. Powers Vice President
Bernard N. Brown Vice President

Treasurer

Name Role
Mark T. Ratych Treasurer

Director

Name Role
Elie W. Maalouf Director
Mark T. Ratych Director
ROBERT E. KOEHLER Director
STERLING D. COLTON Director
SHIRLEY J. EVANS Director
GARY L. WILSON Director

Incorporator

Name Role
R. G. DICKERSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2010-05-04
Annual Report 2009-06-03
Annual Report 2008-07-29
Principal Office Address Change 2007-09-14
Annual Report 2007-09-06
Annual Report 2006-07-27
Annual Report 2005-08-19
Annual Report 2003-10-27
Annual Report 2002-08-29
Annual Report 2001-08-16

Sources: Kentucky Secretary of State