Name: | UNITED MAIL OHIO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 29 Dec 1999 (25 years ago) |
Organization Date: | 29 Dec 1999 (25 years ago) |
Last Annual Report: | 17 Apr 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0486058 |
Principal Office: | 1221 HARRISON AVE., CINCINNATI, OH 45214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Reist | Manager |
Diane Moore | Manager |
Name | Role |
---|---|
GEORGE W. THACKER, III | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
UNITED MAIL SORTING, INC. | Merger |
UNITED MAIL OHIO, LLC | Merger |
CMC PRE-SORT, INC. | Merger |
UNITED MAIL CINCINNATI, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2020-04-17 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-24 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-06 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 14.91 | $400,000 | $33,120 | 110 | 10 | 2006-03-30 | Final |
Sources: Kentucky Secretary of State