Name: | OHIO VALLEY SUPPLY COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1994 (31 years ago) |
Authority Date: | 07 Feb 1994 (31 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0326157 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 7050 Links Dr, Cincinnati, OH 45237 |
Place of Formation: | OHIO |
Name | Role |
---|---|
THOMAS MERKLE | Registered Agent |
Name | Role |
---|---|
Charles R Neeley | President |
Name | Role |
---|---|
Joseph G Freeman | Vice President |
Name | Role |
---|---|
Joseph G Freeman | Director |
Thomas E Butler | Director |
Charles R Neeley | Director |
KENNETH S. SHEAR | Director |
PAUL R. WEIDNER | Director |
THOMAS E. OCHS | Director |
THOMAS E. BUTLER | Director |
Name | Role |
---|---|
Katie Davis | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report | 2023-06-15 |
Registered Agent name/address change | 2022-06-10 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-12 |
Principal Office Address Change | 2021-03-11 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-26 |
Registered Agent name/address change | 2017-02-27 |
Sources: Kentucky Secretary of State