Name: | THE PECK-HANNAFORD & BRIGGS COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2018 (7 years ago) |
Authority Date: | 24 Sep 2018 (7 years ago) |
Last Annual Report: | 13 Nov 2024 (5 months ago) |
Organization Number: | 1034134 |
Principal Office: | 4670 CHESTER AVENUE, CINCINATTI, OH 45232 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Jason Kahlig | Registered Agent |
Name | Role |
---|---|
BRANDON PAINTER | President |
Name | Role |
---|---|
JERRY GOVERT | Secretary |
Name | Role |
---|---|
BRANDON PAINTER | Treasurer |
Name | Role |
---|---|
BRANDON PAINTER | Director |
JERRY GOVERT | Director |
MIQUEL PAREDES | Director |
David NEYER | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-13 |
Annual Report | 2024-11-13 |
Replacement Cert of Auth | 2024-11-13 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-08-08 |
Annual Report | 2022-09-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-09-02 |
Annual Report | 2019-08-23 |
Application for Certificate of Authority(Corp) | 2018-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306516279 | 0452110 | 2003-08-15 | UNIVERSITY DRIVE, HIGHLAND HTS, KY, 41076 | |||||||||||
|
Sources: Kentucky Secretary of State