Name: | THE CENTER FOR RESOLUTION OF DISPUTES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 2001 (24 years ago) |
Authority Date: | 04 Jun 2001 (24 years ago) |
Last Annual Report: | 20 Feb 2009 (16 years ago) |
Organization Number: | 0516860 |
Principal Office: | 8 WEST NINTH STREET, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JERRY H LAWSON | President |
Name | Role |
---|---|
L Clifford Craig | Director |
Anita Cross | Director |
Christine J Tailer | Director |
William J Kathman, Jr. | Director |
Name | Role |
---|---|
JERRY H LAWSON | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD N ADAMS | Treasurer |
Name | Role |
---|---|
JERRY H LAWSON | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-02-20 |
Registered Agent name/address change | 2009-02-04 |
Annual Report | 2008-02-04 |
Annual Report | 2007-02-26 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-11 |
Sources: Kentucky Secretary of State