Name: | THE OHIO ANDERSONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2000 (25 years ago) |
Authority Date: | 08 Jun 2000 (25 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0495862 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | 1947 BRIARFIELD BLVD., MAUMEE, OH 435370119 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Brian Valentine | Officer |
Name | Role |
---|---|
Brian Walz | Treasurer |
Name | Role |
---|---|
Brian Walz | Vice President |
Name | Role |
---|---|
Pamela Hershberger | Director |
Gerard M. Andeson | Director |
Robert J. King, Jr. | Director |
Ross W. Marine | Director |
John T. Stout, Jr. | Director |
Patrick E. Bowe | Director |
Catherine M. Kilbane | Director |
Gary A. Douglas | Director |
Stephen K. Campbell | Director |
Name | Role |
---|---|
Christine M. Castellano | Secretary |
Name | Role |
---|---|
Patrick E. Bowe | President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE ANDERSONS, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-12 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-13 |
Principal Office Address Change | 2017-06-06 |
Annual Report | 2017-06-06 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State