Search icon

BENCH BILLBOARD COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCH BILLBOARD COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2002 (23 years ago)
Authority Date: 21 Oct 2002 (23 years ago)
Last Annual Report: 15 Feb 2024 (2 years ago)
Organization Number: 0546640
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 30 Wooster Pike, Milford, OH 45150
Place of Formation: OHIO

President

Name Role
Bruce T Graumlich President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-02-15
Annual Report 2024-02-15
Annual Report 2023-02-17
Annual Report 2022-02-22
Annual Report 2021-02-05

Court Cases

Court Case Summary

Filing Date:
2012-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BENCH BILLBOARD COMPANY, INC.
Party Role:
Plaintiff
Party Name:
LOUISVILLE METRO GOVERNMENT
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BENCH BILLBOARD COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CITY OF COVINGTONM KY
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BENCH BILLBOARD COMPANY, INC.
Party Role:
Plaintiff
Party Name:
LOUISVILLE/JEFFERSON COUNTY ME
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State