Name: | PORT OF CINCINNATI, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Aug 2004 (21 years ago) |
Authority Date: | 27 Aug 2004 (21 years ago) |
Last Annual Report: | 04 May 2009 (16 years ago) |
Organization Number: | 0593465 |
Principal Office: | 895 MEHRING WAY, CINCINNATI, OH 45203 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CINCINNATI BULK TERMINALS | Member |
Name | Role |
---|---|
ANDRE NAPER | Signature |
THOMAS J CONLAN | Signature |
Name | Role |
---|---|
JACK WEISS | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-05-04 |
Annual Report | 2008-03-17 |
Annual Report | 2007-03-13 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-31 |
Application for Certificate of Authority | 2004-08-27 |
Sources: Kentucky Secretary of State