Search icon

PECK, SHAFFER & WILLIAMS LLP

Company Details

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

President

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

Registered Agent

Name Role
THOMAS D. FREEMAN Registered Agent

Filings

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