Name: | CIVITAN CLUB OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1972 (53 years ago) |
Organization Date: | 12 Apr 1972 (53 years ago) |
Last Annual Report: | 28 Apr 1998 (27 years ago) |
Organization Number: | 0009449 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 200 COVINGTON MUTUAL BLDG., 629 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM BONNELL | Director |
ARTHUR ENDREDI | Director |
RICHARD FONG | Director |
KENNETH MCDONALD | Director |
JOHN NIENABER | Director |
Name | Role |
---|---|
WILLIAM BONNELL | Incorporator |
ARTHUR ENDREDI | Incorporator |
RICHARD FONG | Incorporator |
KENNETH MCDONALD | Incorporator |
JOHN NIENABER | Incorporator |
Name | Role |
---|---|
Linda Thomas | President |
Name | Role |
---|---|
Ray Huls | Vice President |
Name | Role |
---|---|
Stacy White | Secretary |
Name | Role |
---|---|
Ron Blackburn | Treasurer |
Name | Role |
---|---|
WILBERT L. ZIEGLER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State