Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

PARSONS VILLAGE STATION LLC

Filing Information
M98000000542 31-1598100 05/29/1998 OH ACTIVE
Principal Address
11501 Northlake Drive
Cincinnati, OH 45249

Changed: 04/13/2024
Mailing Address
11501 Northlake Drive
Cincinnati, OH 45249

Changed: 04/13/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/05/2003

Address Changed: 05/05/2003
Authorized Person(s) Detail Name & Address

Title VP

Murphy, Devin I.
11501 Northlake Drive
Cincinnati, OH 45249

Title Treasurer

Murphy, Devin I.
11501 Northlake Drive
Cincinnati, OH 45249

Title VP

Myers, Robert F.
11501 Northlake Drive
Cincinnati, OH 45249

Title VP

Brady, Tanya E.
11501 Northlake Drive
Cincinnati, OH 45249

Title VP

Schlosser, Joe
11501 Northlake Drive
Cincinnati, OH 45249

Title Secretary

Brady, Tanya E.
11501 Northlake Drive
Cincinnati, OH 45249

Title Assistant Secretary

Myers, Robert F.
11501 Northlake Drive
Cincinnati, OH 45249

Title CEO

Edison, Jeffrey S.
11501 Northlake Drive
Cincinnati, OH 45249

Title President

Edison, Jeffrey S.
11501 Northlake Drive
Cincinnati, OH 45249

Title VP

Caulfield, John
11501 Northlake Drive
Cincinnati, OH 45249

Title Assistant Treasurer

Caulfield, John
11501 Northlake Drive
Cincinnati, OH 45249

Title VP

Robison, Jennifer
11501 Northlake Drive
Cincinnati, OH 45249

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 08/28/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
02/24/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
08/12/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/29/1998 -- Foreign Limited View image in PDF format