Search icon

ATTERRO, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ATTERRO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2010 (15 years ago)
Authority Date: 13 Apr 2010 (15 years ago)
Last Annual Report: 05 Jun 2018 (7 years ago)
Branch of: ATTERRO, INC., MINNESOTA (Company Number 556ba1cd-a9d4-e011-a886-001ec94ffe7f)
Organization Number: 0760862
Principal Office: 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH 45202
Place of Formation: MINNESOTA

Director

Name Role
Eugene Cutolo Director
Rob Zandbergen Director
Yuichiro Miura Director
Takashi Nishimura Director

Treasurer

Name Role
Jennifer Prospero Treasurer

Assistant Secretary

Name Role
Kathryn Bernard Assistant Secretary

Secretary

Name Role
Reiki Muratake Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Clara Davis Assistant Treasurer
Fred Black Assistant Treasurer

President

Name Role
Eugene Cutolo President

Former Company Names

Name Action
DOBBS TEMPORARY SERVICES, INC Old Name

Assumed Names

Name Status Expiration Date
PRO STAFF ADMINISTRATIVE AND LIGHT INDUSTRIAL Inactive 2016-01-11
WARE TECHNOLOGY SERVICES Inactive 2015-12-07
DIGITAL PEOPLE Inactive 2015-12-07
HUNTER HAMILTON Inactive 2015-12-07
PRO STAFF PERSONNEL SERVICES Inactive 2015-05-04

Filings

Name File Date
App. for Certificate of Withdrawal 2019-06-03
Principal Office Address Change 2018-06-05
Registered Agent name/address change 2018-06-05
Annual Report 2018-06-05
Annual Report 2017-05-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State