Search icon

STRAUSS TROY CO., PSC

Company Details

Name: STRAUSS TROY CO., PSC
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1987 (38 years ago)
Authority Date: 12 Mar 1987 (38 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0226661
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: THE FEDERAL RESERVE BUILDING, 150 EAST FOURTH STREET, CINCINNATI, OH 452024018
Place of Formation: OHIO

Vice President

Name Role
Jessica L. Beauchamp Vice President
William K Flynn Vice President
Stephen S. Schmidt Vice President
Martin C Butler Vice President
Timothy B Theissen Vice President
Charles C Ashdown Vice President
Anthony M Barlow Vice President
Pete A Smith Vice President
Joseph J Braun Vice President
C. Richard Colvin Vice President

Chairman

Name Role
William V Strauss Chairman
James G Heldman Chairman
Mark H Berliant Chairman

Director

Name Role
Richard S Wayne Director
Marshall K Dosker Director
Pete A Smith Director
C. FRANCES BARRETT Director
Matthew W Fellerhoff Director
Elizabeth M. Reeder Director
Stephen S. Schmidt Director
Jessica L. Beauchamp Director
MARK H. BERLIANT Director
GORDON H. HOOD Director

Incorporator

Name Role
EDWIN T. ROBINSON Incorporator

Shareholder

Name Role
Martin C Butler Shareholder
Richard S Wayne Shareholder
Timothy B Theissen Shareholder
William K Flynn Shareholder
Charles C Ashdown Shareholder
Anthony M Barlow Shareholder
Ron R Parry Shareholder
Robert R Sparks Shareholder
Christopher R McDowell Shareholder
Janet L Houston Shareholder

President

Name Role
Marshall K Dosker President

Secretary

Name Role
William O Williamson Secretary

Treasurer

Name Role
Kenneth H Kinder, II Treasurer

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Former Company Names

Name Action
STRAUSS & TROY, P.S.C. (C-R) Old Name

Assumed Names

Name Status Expiration Date
STRAUSS TROY CO., LPA Unknown -

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-06-14
Annual Report 2021-06-07
Annual Report 2020-06-11
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report Amendment 2018-06-26
Annual Report 2017-06-26

Sources: Kentucky Secretary of State