Name: | REMINGER CO. PSC |
Legal type: | Foreign Professional Services Corp. |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2015 (10 years ago) |
Authority Date: | 02 Jul 2015 (10 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0926409 |
Principal Office: | 200 Public Sq Ste 1200, Cleveland, OH 44114 |
Place of Formation: | OHIO |
Name | Role |
---|---|
VINCENT ANTAKI | Shareholder |
HUGH BODE | Shareholder |
JOSEPH BORCHELT | Shareholder |
BRANDON ABSHIER | Shareholder |
JOHN R BALL | Shareholder |
Name | Role |
---|---|
JEANNE M MULLIN | Vice President |
WILLLIAM A MEADOWS | Vice President |
RICHARD J RYMOND | Vice President |
RONALD A FRESCO | Vice President |
Name | Role |
---|---|
JEANNE M MULLIN | Director |
RONALD A FRESCO | Director |
STEPHEN E WALTERS | Director |
WILLLIAM A MEADOWS | Director |
RICHARD J RYMOND | Director |
Name | Role |
---|---|
JOHN M. DUNN | Registered Agent |
Name | Role |
---|---|
STEPHEN E WALTERS | President |
Name | Role |
---|---|
WILLLIAM A MEADOWS | Treasurer |
Name | Role |
---|---|
RICHARD J RYMOND | Secretary |
Name | Status | Expiration Date |
---|---|---|
REMINGER CO. LPA | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-14 |
Principal Office Address Change | 2023-04-03 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State