Search icon

VON LEHMAN & COMPANY INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Adam M Davey President

Secretary

Name Role
Brien M Dulle Secretary

Director

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

Former Company Names

Name Action
VON LEHMAN & COMPANY Old Name

Filings

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

Financial Incentive

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