Name: | AMERICAN LEGAL PUBLISHING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1991 (34 years ago) |
Authority Date: | 17 Jun 1991 (34 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0287510 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 525 VINE ST., SUITE 310, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CYNTHIA A. POWELEIT | Registered Agent |
Name | Role |
---|---|
DAVID J. WHITE | Director |
JOHN PAGE | Director |
JOHN SOKOL | Director |
STEVE WOLF | Director |
JAMES R. DAVIS | Director |
Name | Role |
---|---|
Ray Bollhauer | President |
Name | Role |
---|---|
Matt Montgomery | CFO |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-19 |
Annual Report | 2023-02-01 |
Annual Report | 2022-02-07 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2020-02-28 |
Registered Agent name/address change | 2019-07-29 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State