Name: | CAMPBELL COUNTY PUBLIC SHELTER HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1960 (65 years ago) |
Organization Date: | 29 Aug 1960 (65 years ago) |
Last Annual Report: | 12 Nov 2004 (20 years ago) |
Organization Number: | 0007446 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 4 WEST FOURTH STREET, STE. 400, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert E Moore | President |
Name | Role |
---|---|
Robert E Moore | Director |
Joann Combs | Director |
Edward Boschert | Director |
STANLEY BOEH | Director |
RAYMOND L. YAGO | Director |
LUCILLE TAYLOR | Director |
Name | Role |
---|---|
STANLEY BOEH | Incorporator |
RAYMOND L. YAGO | Incorporator |
LUCILLE TAYLOR | Incorporator |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Registered Agent |
Name | Action |
---|---|
CAMPBELL COUNTY PUBLIC SHELTER HOUSE CORPORATION | Merger |
CAMPBELL COUNTY ANIMAL PROTECTIVE ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement | 2004-11-12 |
Statement of Change | 2004-11-12 |
Administrative Dissolution | 1993-11-02 |
Administrative Dissolution Return | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1992-03-17 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1977-08-29 |
Sources: Kentucky Secretary of State