5 May 2023 | Statement of Information BA20230742381Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
10 November 2022 | Statement of Information BA20221109164Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 310 Culvert Street | 525 Scott St, Ste 201 | Principal Address 2 | Suite 300 | | Principal City | Cincinnati | Covington | Principal State | Oh | Ky | Principal Postal Code | 45202 | 41011 | Annual Report Due Date | 6/30/2022 | 6/30/2023 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA21553177Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA21553176 |
---|
24 October 2018 | System Amendment - Penalty Certification - SI LBA21553175Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA21553174 |
---|
31 July 2017 | System Amendment - Penalty Certification - SI LBA21553173Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 December 2016 | System Amendment - SI Delinquency for the year of 0 LBA21553172 |
---|
5 June 2012 | Initial Filing 3477245 |
---|
This page was last updated October 2023.