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 (10 months 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 |
Name | Role |
---|---|
GEORGE H. VINCENT | President |
CLIFFORD A. ROE, JR. | President |
Name | Role |
---|---|
GRAHMN N. MORGAN | Registered Agent |
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 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2019-06-12 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-07 |
Registered Agent name/address change | 2017-01-06 |
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 |
Executive | 2024-10-18 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 5438 |
Executive | 2024-09-20 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 2641.38 |
Executive | 2024-08-26 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-08-20 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Misc | 1500 |
Executive | 2024-07-12 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 45 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500101 | Bankruptcy Appeals Rule 28 USC 158 | 2015-10-13 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DINSMORE & SHOHL LLP |
Role | Defendant |
Name | RICHARD HOLMES ENTERPRISES, LL |
Role | Plaintiff |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2015-12-18 |
Termination Date | 2016-09-28 |
Date Issue Joined | 2015-12-17 |
Section | 0158 |
Status | Terminated |
Parties
Name | RICHARD HOLMES ENTERPRISES, LL |
Role | Plaintiff |
Name | DINSMORE & SHOHL LLP |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2016-02-25 |
Termination Date | 2016-09-28 |
Date Issue Joined | 2016-02-25 |
Section | 0158 |
Status | Terminated |
Parties
Name | RICHARD HOLMES ENTERPRISES, LL |
Role | Plaintiff |
Name | DINSMORE & SHOHL LLP |
Role | Defendant |
Sources: Kentucky Secretary of State