Search icon

STEED HAMMOND PAUL, INC.

Company Details

Name: STEED HAMMOND PAUL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 2000 (25 years ago)
Authority Date: 10 Jul 2000 (25 years ago)
Last Annual Report: 15 Jun 2010 (15 years ago)
Organization Number: 0497469
Principal Office: 4805 MONTGOMERY ROAD, SUITE 400, CINCINNATI, OH 45212
Place of Formation: OHIO

President

Name Role
Lauren Della Bella President

Secretary

Name Role
Michael Dingeldein Secretary

Treasurer

Name Role
Kevin Kreuz Treasurer

Vice President

Name Role
Thomas Fernandez Vice President
Todd Thackery Vice President
Andrew Maletz Vice President
Richard Thomas Vice President
Ronald Hicks Vice President
Joanne Scott Vice President
Charlie Jahnigen Vice President
Jeff Sackenheim Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SHP LEADING DESIGN Inactive 2014-11-03

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-15
Registered Agent name/address change 2010-04-21
Certificate of Assumed Name 2009-11-03
Principal Office Address Change 2009-11-03
Registered Agent name/address change 2009-11-03
Annual Report 2009-09-28
Annual Report 2008-06-20
Annual Report 2007-06-05
Annual Report 2006-04-25

Sources: Kentucky Secretary of State