THE KLEINGERS GROUP, INC.

Name: | THE KLEINGERS GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2010 (15 years ago) |
Authority Date: | 30 Aug 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0770282 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
Principal Office: | 6219 CENTRE PARK DRIVE, 6219 CENTRE PARK DRIVE, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
David L. Wright | Director |
Lynne Nischwitz | Director |
Nick McCullough | Director |
Brad B D'Agnillo | Director |
James B. Kleingers | Director |
Steven R. Korte | Director |
Randy Wolfe | Director |
Name | Role |
---|---|
Steven R. Korte | Treasurer |
Name | Role |
---|---|
Timothy S. Casto | President |
Name | Role |
---|---|
GREGG BENNETT | Registered Agent |
Name | Role |
---|---|
Lynne Nischwitz | Secretary |
Name | Action |
---|---|
KLEINGERS & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRUESCAN | Inactive | 2025-09-17 |
SPORTWORKS DESIGN | Expiring | 2025-07-31 |
SPORTWORKS FIELD DESIGN | Inactive | 2024-08-23 |
TRUESCAN3D | Inactive | 2024-08-23 |
KLEINGERS & ASSOCIATES, INC. | Inactive | 2023-06-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-12-09 |
Annual Report Amendment | 2024-10-15 |
Registered Agent name/address change | 2024-06-19 |
App. for Certificate of Withdrawal | 2024-01-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State