Name: | CLARK, SCHAEFER, HACKETT & CO. P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1994 (31 years ago) |
Authority Date: | 28 Jun 1994 (31 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0332521 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10100 INNOVATION DR, SUITE 400, DAYTON , OH 45342 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KERRY W. ROE | President |
Name | Role |
---|---|
David M Klopfer | Director |
Robin Throckmorton | Director |
William G Edwards | Director |
Kerry W Roe | Director |
Lawrence E Powell | Director |
Darrin D Spitzer | Director |
Michael R Borowitz | Director |
Scott X Deters | Director |
Devesh Kamal | Director |
Jane E Pfeifer | Director |
Name | Role |
---|---|
Anthony E Schweier | Shareholder |
William G Edwards | Shareholder |
Kerry W Roe | Shareholder |
Lawrence E Powell | Shareholder |
Darrin D Spitzer | Shareholder |
Michael R Borowitz | Shareholder |
Lawrence J Weeks | Shareholder |
Michael W Schmidt | Shareholder |
Scott X Deters | Shareholder |
Zach Gubser | Shareholder |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kent Pummel | Treasurer |
Name | Role |
---|---|
Devesh Kamal | Vice President |
Brian Todd | Vice President |
Name | Role |
---|---|
Phil Hurak | Member |
Tiffany White | Member |
Name | Role |
---|---|
Emily D. Smith | Secretary |
Name | Status | Expiration Date |
---|---|---|
CLARK, SCHAEFER, HACKETT & CO. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-25 |
Annual Report | 2021-01-21 |
Annual Report | 2020-02-26 |
Annual Report | 2019-03-25 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-08 |
Annual Report | 2016-04-12 |
Annual Report | 2015-06-09 |
Sources: Kentucky Secretary of State