Name: | UPIC SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 2001 (24 years ago) |
Organization Date: | 07 Mar 2001 (24 years ago) |
Last Annual Report: | 28 Feb 2025 (3 months ago) |
Organization Number: | 0511882 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 7870 E. Kemper Rd., suite 470, Cincinnati, OH 45249 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD C. SABATINO, JR. | Director |
YVONNE L. GRAY | Director |
Tommie Lewis | Director |
Melanie Gresson | Director |
JOE TOLAN | Director |
Vander Corliss | Director |
Ben Donlon | Director |
Chris Sargent | Director |
John Taylor | Director |
Sara Fowler | Director |
Name | Role |
---|---|
CLIFTON B. CLARK, ESQ. | Incorporator |
Name | Role |
---|---|
JOSH R. HOWARD | Registered Agent |
Name | Role |
---|---|
Josh Howard | Officer |
Heather Reed | Officer |
Name | Action |
---|---|
UNITED WAY PROCESSING AND INFORMATION CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Principal Office Address Change | 2024-04-05 |
Registered Agent name/address change | 2024-04-05 |
Annual Report | 2024-04-05 |
Annual Report | 2023-04-23 |
Sources: Kentucky Secretary of State