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 |
Name | Role |
---|---|
Billy B. Hill, Jr. | President |
Name | Role |
---|---|
Mark F. Muething | Vice President |
Name | Role |
---|---|
Mark F. Muething | Secretary |
Name | Role |
---|---|
Thomas E. Mischell | Assistant Treasurer |
Name | Role |
---|---|
Christopher P. Miliano | Treasurer |
Name | Role |
---|---|
Billy B. Hill, Jr. | Director |
Christopher P. Miliano | Director |
Mark F. Muething | Director |
Michael J. Prager | Director |
Charles R. Scheper | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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