Search icon

DINSMORE & SHOHL LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DINSMORE & SHOHL LLP
Legal type: Foreign RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 06 Aug 1999 (26 years ago)
Authority Date: 06 Aug 1999 (26 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0478397
Industry: Legal Services
Number of Employees: Large (100+)
Principal Office: 1900 CHEMED CENTER, 255 EAST FIFTH STREET, CINCINNATI, OH 45202
Place of Formation: OHIO

President

Name Role
GEORGE H. VINCENT President
CLIFFORD A. ROE, JR. President

Registered Agent

Name Role
GRAHMN N. MORGAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-14
Annual Report 2022-06-21
Registered Agent name/address change 2022-01-24
Annual Report 2021-04-23

Court Cases

Court Case Summary

Filing Date:
2016-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RICHARD HOLMES ENTERPRISES, LL
Party Role:
Plaintiff
Party Name:
DINSMORE & SHOHL LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RICHARD HOLMES ENTERPRISES, LL
Party Role:
Plaintiff
Party Name:
DINSMORE & SHOHL LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DINSMORE & SHOHL LLP
Party Role:
Defendant
Party Name:
RICHARD HOLMES ENTERPRISES, LL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 11665.66
Executive 2025-01-09 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Misc 1200
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 5788
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 740
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 425

Sources: Kentucky Secretary of State