COBB STRECKER DUNPHY & ZIMMERMANN, INCORPORATED
Branch
Name: | COBB STRECKER DUNPHY & ZIMMERMANN, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2003 (22 years ago) |
Authority Date: | 13 Jun 2003 (22 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Branch of: | COBB STRECKER DUNPHY & ZIMMERMANN, INCORPORATED, MINNESOTA (Company Number 9a8fef55-91a4-e811-9163-00155d0deff0) |
Organization Number: | 0562041 |
Principal Office: | 225 SOUTH 6TH STREET, SUITE 1900, MINNEAPOLIS, MN 55402 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R SCOTT EGGINTON | Chairman |
Name | Role |
---|---|
JEROME T OUIMET | President |
Name | Role |
---|---|
STEVEN W GFROERER | Treasurer |
Name | Role |
---|---|
ROGER L CORNETT | Secretary |
Name | Role |
---|---|
JOSHUA R LOFTIS | Vice President |
ROBERT C DAHLIN | Vice President |
BRIAN J OESTREICH | Vice President |
JOHN E TAUER | Vice President |
DANIEL P ETZEL | Vice President |
PETER J HANKINSON | Vice President |
Name | Role |
---|---|
R SCOTT EGGINTON | Director |
STEVEN W GFROERER | Director |
JEROME T OUIMET | Director |
JOSHUA R LOFTIS | Director |
ROGER L CORNETT | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-12-04 |
Annual Report | 2018-06-13 |
Principal Office Address Change | 2018-06-13 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State