Name: | VON LEHMAN & COMPANY INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1991 (33 years ago) |
Authority Date: | 23 Sep 1991 (33 years ago) |
Last Annual Report: | 19 Jun 2023 (2 years ago) |
Organization Number: | 0291093 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 810 WRIGHT'S SUMMIT PARKWAY, #300, 810 WRIGHT'S SUMMIT PARKWAY, #300, FORT WRIGHT, FORT WRIGHT, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Adam M Davey | President |
Name | Role |
---|---|
Brien M Dulle | Secretary |
Name | Role |
---|---|
Beth D Vice | Director |
Brian D Malthouse | Director |
Adam M Davey | Director |
Jami Vallandingham | Director |
Nicholas G Dallas | Director |
Kerri L Richardson | Director |
Emir B Hodzic | Director |
Andrew M Donohoe | Director |
Michelle Siner | Director |
Lisa Riccardi | Director |
Name | Action |
---|---|
VON LEHMAN & COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2023-01-11 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-14 |
Annual Report | 2020-07-13 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-05 |
Principal Office Address Change | 2017-06-07 |
Annual Report | 2017-06-07 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 39.78 | $0 | $6,349 | 46 | 6 | 2015-05-27 | Final |
GIA/BSSC | Inactive | 31.18 | $0 | $23,022 | 0 | 0 | 2011-12-14 | Final |
GIA/BSSC | Inactive | 25.70 | $0 | $14,909 | 47 | 0 | 2010-03-26 | Final |
GIA/BSSC | Inactive | 25.70 | $0 | $25,000 | 50 | 2 | 2008-09-26 | Final |
Sources: Kentucky Secretary of State