Search icon

DEANHOUSTON, INC.

Company Details

Name: DEANHOUSTON, INC.
Legal type: Foreign Corporation
Status: Active
File Date: 13 Dec 2024 (4 months ago)
Organization Date: 08 Jul 1988 (37 years ago)
Authority Date: 13 Dec 2024 (4 months ago)
Organization Number: 1415034
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 525 Scott Street Ste 201, Covington , KY 41011
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEANHOUSTON CREATIVE GROUP 401(K) PLAN 2023 311240866 2024-04-03 DEANHOUSTON, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-13
Business code 541800
Sponsor’s telephone number 5134216622
Plan sponsor’s address 525 SCOTT STREET, SUITE 201, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
DEANHOUSTON CREATIVE GROUP 401(K) PLAN 2022 311240866 2023-06-02 DEANHOUSTON, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-13
Business code 541800
Sponsor’s telephone number 5134216622
Plan sponsor’s address 525 SCOTT STREET, SUITE 201, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DEANHOUSTON, INC. Registered Agent

Officer

Name Role
Dale Dean Officer

Filings

Name File Date
Certificate of Authority FBE 2024-12-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 41.18 $102,420 $20,000 10 5 2025-02-05 Final
STIC/BSSC Active 41.18 $109,078 $20,000 10 5 2025-02-05 Final

Sources: Kentucky Secretary of State