Name: | NORTHERN KENTUCKY MEDICAL SOCIETY PRESIDENT'S FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1967 (57 years ago) |
Organization Date: | 11 Oct 1967 (57 years ago) |
Last Annual Report: | 30 Apr 2002 (23 years ago) |
Organization Number: | 0007249 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO BOX 18255, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS Bunnell | Director |
James P. Farrell | Director |
W. DONALD DUDDERAR, M.D. | Director |
DEXTER MEYER, JR., M.D. | Director |
HOWARD R. MOLONY, M.D. | Director |
ALLAN HALLQUIST | Director |
Name | Role |
---|---|
RHONDA PFAFF | Secretary |
Name | Role |
---|---|
Neal J. Moser | President |
Name | Role |
---|---|
W. DONALD DUDDERAR, M.D. | Incorporator |
DEXTER MEYER, JR., M.D. | Incorporator |
HOWARD R. MOLONY, M.D. | Incorporator |
Name | Role |
---|---|
Chris Boilng | Vice President |
Name | Role |
---|---|
FRANK GARAMY, JR., M.D. | Registered Agent |
Name | Action |
---|---|
THE CAMPBELL-KENTON COUNTY MEDICAL SOCIETY PRESIDENT'S FUND, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2001-06-29 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-08 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State