Search icon

DINSMORE & SHOHL LLP

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 (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

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
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

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500101 Bankruptcy Appeals Rule 28 USC 158 2015-10-13 statistical closing
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-10-13
Termination Date 2015-11-19
Date Issue Joined 2015-10-13
Section 0158
Status Terminated

Parties

Name DINSMORE & SHOHL LLP
Role Defendant
Name RICHARD HOLMES ENTERPRISES, LL
Role Plaintiff
1500132 Bankruptcy Appeals Rule 28 USC 158 2015-12-18 appeal affirmed (magistrate judge)
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
1600023 Bankruptcy Appeals Rule 28 USC 158 2016-02-25 appeal affirmed (magistrate judge)
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