Search icon

CINCINNATI BELL DIRECTORY INC.

Company Details

Name: CINCINNATI BELL DIRECTORY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1990 (35 years ago)
Authority Date: 06 Aug 1990 (35 years ago)
Last Annual Report: 28 Jun 2001 (24 years ago)
Organization Number: 0275958
Principal Office: 201 E. FOURTH ST., SUITE 102-327, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Douglas A Myers President

Secretary

Name Role
Jeffrey C Smith Secretary

Director

Name Role
STEPHEN L. ROBERTSON Director
RAYMOND R. CLARK Director
JOHN T. LAMACCHIA Director

Filings

Name File Date
Certificate of Withdrawal 2002-04-12
Statement of Change 2002-01-15
Annual Report 2001-08-03
Statement of Change 2001-02-01
Annual Report 2000-04-24
Annual Report 1999-07-19
Annual Report 1998-05-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State