Search icon

CINCINNATI COPIERS, INC.

Company Details

Name: CINCINNATI COPIERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2018 (7 years ago)
Authority Date: 07 Jun 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 1023329
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 4720 GLENDALE MILFORD ROAD, BLUE ASH, OH 45242
Place of Formation: OHIO

Vice President

Name Role
Peter Findley Vice President

Secretary

Name Role
Peter Findley Secretary

President

Name Role
Benjamin Russert President
James Cartisano President

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Director

Name Role
Benjamin Russert Director

Assumed Names

Name Status Expiration Date
VANDYKE Active 2027-07-12
VANDYKE BUSINESS SOLUTIONS Active 2027-07-12
PROSOURCE Inactive 2023-06-07

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-11
Annual Report 2023-03-20
Certificate of Assumed Name 2022-07-12
Certificate of Assumed Name 2022-07-12
Annual Report 2022-03-10
Annual Report 2021-02-17
Annual Report 2020-02-17
Annual Report 2019-04-18
Application for Certificate of Authority(Corp) 2018-06-07

Sources: Kentucky Secretary of State