Search icon

PORT OF CINCINNATI, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
CINCINNATI BULK TERMINALS Member

Signature

Name Role
ANDRE NAPER Signature
THOMAS J CONLAN Signature

Organizer

Name Role
JACK WEISS Organizer

Filings

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