Name: | PECK, SHAFFER & WILLIAMS LLP |
Legal type: | Foreign RUPA Limited Liability Partnership |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Apr 1998 (27 years ago) |
Authority Date: | 01 Apr 1998 (27 years ago) |
Last Annual Report: | 29 Jul 2014 (11 years ago) |
Organization Number: | 0454544 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 EAST RIVERCENTER BOULEVARD, SUITE 1150, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JASON L GEORGE | President |
MARY L GROVES | President |
JOHN W. FISCHER, III | President |
THOMAS A LUEBBERS | President |
SUJYOT S PATEL | President |
CRAIG S. THOMAS | President |
GEORGE D BUZARD, III | President |
BRUCE D AGIN | President |
SUSAN PEASE LANGFORD | President |
STEVEN P GRASSBAUGH | President |
Name | Role |
---|---|
THOMAS D. FREEMAN | Registered Agent |
Name | File Date |
---|---|
Statement of cancellation | 2015-05-04 |
Annual Report | 2014-07-29 |
Annual Report | 2013-01-09 |
Annual Report | 2012-04-19 |
Annual Report | 2011-04-18 |
Principal Office Address Change | 2010-03-18 |
Annual Report | 2010-03-18 |
Registered Agent name/address change | 2009-05-06 |
Annual Report | 2009-02-11 |
Annual Report | 2008-02-06 |
Sources: Kentucky Secretary of State