Name: | GREATER CINCINNATI HAZARDOUS MATERIALS UNIT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1987 (38 years ago) |
Authority Date: | 21 Aug 1987 (38 years ago) |
Last Annual Report: | 15 May 2017 (8 years ago) |
Organization Number: | 0232964 |
Principal Office: | 1881 E. CRESCENTVILLE ROAD, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Donald G BENNETT | President |
Name | Role |
---|---|
PAUL J. STEMAN | Incorporator |
MICHAEL B. GUNN | Incorporator |
RONALD L. SCHNEIDER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary MILLER | Secretary |
Name | Role |
---|---|
William J JETTER | Treasurer |
Name | Role |
---|---|
Jonathan Westendorf | Vice President |
Name | Role |
---|---|
Johnathan Westendorf | Director |
Donald G BENNETT | Director |
William JETTER | Director |
MICHAEL B. GUNN | Director |
PAUL J. STEMAN | Director |
RONALD L. SCHNEIDER | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-11 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-10 |
Annual Report | 2015-05-12 |
Registered Agent name/address change | 2015-04-01 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-16 |
Principal Office Address Change | 2012-02-10 |
Annual Report | 2012-02-10 |
Principal Office Address Change | 2011-01-23 |
Sources: Kentucky Secretary of State