Search icon

ALLOY DEVELOPMENT CO., INC.

Company Details

Name: ALLOY DEVELOPMENT CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1995 (30 years ago)
Authority Date: 20 Sep 1995 (30 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0405680
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1776 MENTOR AVE., CINCINNATI, OH 45212
Place of Formation: OHIO

Director

Name Role
DANIEL GEEDING Director
LISA DIEDRICHS Director
JOESPH RICKARD Director
LAURENCE JONES Director
LISA HINTON Director
MICHA MEYER Director
BRENDEN BURNS Director
Markiea Carter Director
THOMAS SAELINGER Director
JACK WYANT Director

Treasurer

Name Role
Lisa Hinton Treasurer

Registered Agent

Name Role
INCORPORATING SERVICES, LTD. Registered Agent

Officer

Name Role
LAURENCE JONES Officer
TOM SAELINGER Officer

President

Name Role
PATRICK LONGO President

Vice President

Name Role
HARRY BLANTON Vice President
JON MAIN Vice President

Secretary

Name Role
LISA DIEDRICHS Secretary

Former Company Names

Name Action
HCDC, INC. Old Name
HAMILTON COUNTY DEVELOPMENT CO., INC. Old Name

Assumed Names

Name Status Expiration Date
ALLOY COMMERCIAL CAPITAL Active 2027-03-09
HORIZON CERTIFIED DEVELOPMENT COMPANY Inactive 2024-08-23

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-01
Annual Report 2023-03-27
Amendment 2022-04-12
Annual Report 2022-04-07
Certificate of Assumed Name 2022-03-09
Annual Report 2021-02-17
Annual Report 2020-02-18
Annual Report 2019-06-26
Name Renewal 2019-04-24

Sources: Kentucky Secretary of State