Search icon

THE GARRETSON RESOLUTION GROUP, INC.

Company Details

Name: THE GARRETSON RESOLUTION GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jan 2009 (16 years ago)
Authority Date: 13 Jan 2009 (16 years ago)
Last Annual Report: 20 Jul 2021 (4 years ago)
Organization Number: 0721271
Principal Office: 6281 TRI-RIDGE BLVD, SUITE 300, LOVELAND, OH 45140
Place of Formation: DELAWARE

Director

Name Role
Mark Euler Director
Robert Hopen Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Terri Helt Assistant Secretary
Shiloh White Assistant Secretary
Philip Burright Assistant Secretary

Secretary

Name Role
Alison Wisniewski Secretary

CEO

Name Role
David Dobson CEO

Former Company Names

Name Action
THE GARRETSON FIRM RESOLUTION GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
AFFIANCE PARTNERS Inactive 2016-02-04
GARRETSON RESOLUTION GROUP Inactive 2016-02-04

Filings

Name File Date
Sixty Day Notice Return 2022-10-20
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-07-20
Annual Report 2020-08-18
Annual Report 2019-04-29

Sources: Kentucky Secretary of State