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

Secretary

Name Role
Jeffrey C Smith Secretary

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Douglas A Myers President

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