Detail by Entity Name

Foreign Profit Corporation

CINCOM SYSTEMS, INC.

Filing Information
830501 31-0743387 07/17/1973 OH ACTIVE
Principal Address
55 MERCHANT ST
CINCINNATI, OH 45246

Changed: 04/28/1998
Mailing Address
55 MERCHANT ST
ATTN: TAX DEPT
CINCINNATI, OH 45246

Changed: 04/23/2009
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title CEO, Director

NIES, THOMAS M
2466 Grandin Road
CINCINNATI, OH 45208

Title Director

SHAWHAN, GERALD L
4865 Far Hills Drive
Independence, KY 41051

Title S

BYRNE, KENNETH L
2350 DEVILS BACKBONE ROAD
CINCINNATI, OH 45233

Title Director

Nies, Mary Tina
2466 Grandin Road
Cincinnati, OH 45208

Title Treasurer

Vick, Donald E, Jr.
9354 South County Road 75 West
Madison, IN 47250

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/15/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format