CETRULO LAW, P.S.C.

Name: | CETRULO LAW, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2001 (24 years ago) |
Organization Date: | 12 Jan 2001 (24 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0508747 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 130 DUDLEY RD, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas Larry Hicks | Vice President |
Name | Role |
---|---|
Lindsay Rump | Shareholder |
Robert B Cetrulo | Shareholder |
Larry Hicks | Shareholder |
Name | Role |
---|---|
Thomas (Larry) Hicks | Secretary |
Name | Role |
---|---|
Robert B Cetrulo | Treasurer |
Name | Role |
---|---|
ROBERT B. CETRULO | Registered Agent |
Name | Role |
---|---|
Robert B Cetrulo | President |
Name | Role |
---|---|
ROBERT B. CETRULO | Incorporator |
Name | Action |
---|---|
CETRULO, MOWERY AND HICKS, PSC | Old Name |
CETRULO & MOWERY, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-10-18 |
Annual Report | 2023-08-09 |
Annual Report | 2022-08-05 |
Amendment | 2021-10-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State