Search icon

GETTYSBURG L.W. CORPORATION

Company Details

Name: GETTYSBURG L.W. CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1999 (26 years ago)
Authority Date: 30 Apr 1999 (26 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0473430
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 212 EAST THIRD STREET, SUITE 300, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
JOAN THOMPSON Registered Agent

Officer

Name Role
Thomas L. Williams Officer

President

Name Role
Anthony W. Hobson President

Treasurer

Name Role
Kevin P. Riley Treasurer

Vice President

Name Role
W. Joseph Williams, Jr. Vice President

Secretary

Name Role
Kevin P. Riley Secretary

Director

Name Role
ANTHONY W HOBSON Director
THOMAS L WILLIAMS Director
W JOSEPH WILLIAMS, JR. Director

Assumed Names

Name Status Expiration Date
L. W. CORPORATION Unknown -

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-02-14
Annual Report 2023-06-01
Annual Report 2022-05-20
Registered Agent name/address change 2021-05-17
Annual Report 2021-04-20
Annual Report 2020-06-10
Registered Agent name/address change 2020-06-10
Annual Report 2019-06-24
Annual Report 2018-06-26

Sources: Kentucky Secretary of State