Search icon

STEED HAMMOND PAUL Corporation

Company Details

Name: STEED HAMMOND PAUL Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2012 (13 years ago)
Organization Date: 10 Jul 2000 (25 years ago)
Authority Date: 13 Jun 2012 (13 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0831310
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 223 FAIRFIELD AVENUE, SUITE 100, BELLEVUE, KY 41073
Place of Formation: OHIO

Officer

Name Role
KYLE MILLER Officer
DAVID POWELL Officer
JACOB FAIOLA Officer
THOMAS POFF Officer
BRIAN OLDIGES Officer

Registered Agent

Name Role
JEFFREY SACKENHEIM Registered Agent

Vice President

Name Role
BRANDI ASH Vice President
CHARLES JAHNIGEN Vice President
ALLISON MCKENZIE Vice President
JOANNE PETERS Vice President
TODD THACKERY Vice President
MICHAEL PARKINSON Vice President
CARRIE MALATESTA Vice President
JENNIFER GALLOW Vice President
VERN HENDRICKSON Vice President
SHEA MCMAHON Vice President

President

Name Role
JEFFREY SACKENHEIM President

Assumed Names

Name Status Expiration Date
SHP Expiring 2025-07-25
SHP LEADING DESIGN Inactive 2022-06-09

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-22
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-03-02
Certificate of Withdrawal of Assumed Name 2020-07-25
Certificate of Assumed Name 2020-07-25
Annual Report 2020-03-16
Registered Agent name/address change 2020-03-16

Sources: Kentucky Secretary of State