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 |
Name | Role |
---|---|
Lauren Della Bella | President |
Name | Role |
---|---|
Michael Dingeldein | Secretary |
Name | Role |
---|---|
Kevin Kreuz | Treasurer |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SHP LEADING DESIGN | Inactive | 2014-11-03 |
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