Search icon

QQAGENCY, INC.

Company Details

Name: QQAGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2001 (24 years ago)
Authority Date: 05 Jan 2001 (24 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0508305
Principal Office: 250 EAST FIFTH STREET, CINCINNATI, OH 45202
Place of Formation: DELAWARE

President

Name Role
Billy B. Hill, Jr. President

Vice President

Name Role
Mark F. Muething Vice President

Secretary

Name Role
Mark F. Muething Secretary

Assistant Treasurer

Name Role
Thomas E. Mischell Assistant Treasurer

Treasurer

Name Role
Christopher P. Miliano Treasurer

Director

Name Role
Billy B. Hill, Jr. Director
Christopher P. Miliano Director
Mark F. Muething Director
Michael J. Prager Director
Charles R. Scheper Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2009-10-27
Annual Report 2009-06-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-21
Registered Agent name/address change 2008-02-15
Annual Report 2007-05-25
Annual Report 2006-08-10
Annual Report 2005-06-14
Annual Report 2003-06-19
Annual Report 2002-12-10

Sources: Kentucky Secretary of State