Name: | SPIRE DEVELOPMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2016 (9 years ago) |
Organization Date: | 10 Sep 2014 (11 years ago) |
Authority Date: | 13 Oct 2016 (9 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0965350 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 330 W. Spring Street, Suite 430, Columbus, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Thomas A Grywalski | President |
Name | Role |
---|---|
Scott E Harrold | Vice President |
Name | Role |
---|---|
Thomas A Grywalski | Director |
Scott E Harrold | Director |
Name | Role |
---|---|
Adam F Saad | Authorized Rep |
Name | Role |
---|---|
Accent Service, LLC | Registered Agent |
Name | Action |
---|---|
SPIRE DEVELOPMENT, INC. | Old Name |
Spire Development, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
Spire Development , LLC | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-08 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2022-02-10 |
Annual Report | 2021-05-17 |
Annual Report | 2020-05-05 |
Annual Report | 2019-08-08 |
Amendment | 2019-06-10 |
Annual Report | 2018-03-05 |
Sources: Kentucky Secretary of State