Name: | THE CAMPBELL COUNTY BOARD OF EDUCATION PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 1971 (54 years ago) |
Organization Date: | 01 Sep 1971 (54 years ago) |
Last Annual Report: | 16 Apr 1998 (27 years ago) |
Organization Number: | 0007408 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 101 ORCHARD LN., ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark W Vogt | Treasurer |
Name | Role |
---|---|
Mark W Vogt | Secretary |
Name | Role |
---|---|
GEORGE KEES, JR. | Director |
ROBERT HUBER | Director |
DAVID ADAMS | Director |
LARRY SCHULKERS | Director |
HUBERT MOORE | Director |
Name | Role |
---|---|
LARRY SCHULKERS | Incorporator |
GEORGE KEES, JR. | Incorporator |
HUBERT MOORE | Incorporator |
DAVID ADAMS | Incorporator |
ROBERT HUBER | Incorporator |
Name | Role |
---|---|
ROSS JULSON | Registered Agent |
Name | Role |
---|---|
Carol Haas | Vice President |
Name | Role |
---|---|
Charles Eifert | President |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-23 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-09-30 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State