Name: | TAFT, STETTINIUS & HOLLISTER LLP |
Legal type: | Foreign Limited Liability Partnership |
Status: | Inactive |
File Date: | 31 Dec 1997 (27 years ago) |
Authority Date: | 31 Dec 1997 (27 years ago) |
Organization Number: | 0443785 |
Principal Office: | 425 WALNUT STREET, SUITE 1800, CINCINNATI, OH 45202-3957 |
Place of Formation: | OHIO |
Name | Role |
---|---|
EDWARD D DILLER | President |
DANIEL J HOFFHEIMER | President |
TIMOTHY J HURLEY | President |
JOHN J MCCOY | President |
STEVEN W WEEKS | President |
TIMOTHY P REILLY | President |
WILLIAM J SEITZ III | President |
THOMAS R SCHUCK | President |
MICHAEL J ZAVATSKY | President |
KIM K BURKE | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Withdrawal Notice of Lim. Liab. Partnership | 2007-05-08 |
Renewal Statement of Limited Liability Partnership | 2006-11-17 |
Renewal Statement of Limited Liability Partnership | 2005-11-10 |
Renewal Statement of Limited Liability Partnership | 2004-11-10 |
Renewal Statement of Limited Liability Partnership | 2003-10-23 |
Renewal Statement of Limited Liability Partnership | 2002-10-28 |
Renewal Statement of Limited Liability Partnership | 2001-11-09 |
Renewal Statement of Limited Liability Partnership | 2000-11-09 |
Renewal Statement of Limited Liability Partnership | 1999-11-03 |
Renewal Statement of Limited Liability Partnership | 1998-11-17 |
Sources: Kentucky Secretary of State