Search icon

HOGE-WARREN-ZIMMERMANN CO.

Company Details

Name: HOGE-WARREN-ZIMMERMANN CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1990 (35 years ago)
Authority Date: 15 Mar 1990 (35 years ago)
Last Annual Report: 25 Jul 2006 (19 years ago)
Organization Number: 0270407
Principal Office: 40 WEST CRESCENTVILLE RD, CINCINNATI, OH 45246
Place of Formation: OHIO

Signature

Name Role
BRUCE J. FAHEY Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
RICHARD C WOLGEMUTH President

CEO

Name Role
ROBERT HOGE CEO

Secretary

Name Role
RICHARD HOGE Secretary

Assumed Names

Name Status Expiration Date
DRYWALL & BLDG. SUPPLY CO. Inactive 2007-12-11
CENTRAL ACOUSTICAL SUPPLY HOUSE Inactive 2006-07-10
OWENSBORO DRYWALL SUPPLIES Inactive 2006-07-10

Filings

Name File Date
Certificate of Withdrawal 2006-12-18
Annual Report 2006-07-25
Annual Report 2005-06-16
Statement of Change 2004-09-08
Annual Report 2004-07-30
Annual Report 2003-10-27
Certificate of Assumed Name 2002-12-11
Annual Report 2002-09-26
Certificate of Assumed Name 2001-07-10
Certificate of Assumed Name 2001-07-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400013 Motor Vehicle Personal Injury 2004-01-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-20
Termination Date 2004-08-26
Date Issue Joined 2004-03-11
Section 1332
Sub Section AU
Status Terminated

Parties

Name HOUCHIN
Role Plaintiff
Name HOGE-WARREN-ZIMMERMANN CO.
Role Defendant

Sources: Kentucky Secretary of State