Search icon

AMERICAN LEGAL PUBLISHING CORPORATION

Company Details

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

Registered Agent

Name Role
CYNTHIA A. POWELEIT Registered Agent

Director

Name Role
DAVID J. WHITE Director
JOHN PAGE Director
JOHN SOKOL Director
STEVE WOLF Director
JAMES R. DAVIS Director

President

Name Role
Ray Bollhauer President

CFO

Name Role
Matt Montgomery CFO

Filings

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