Search icon

JAMES WALLACE COSTIGAN HOME

Company Details

Name: JAMES WALLACE COSTIGAN HOME
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1932 (92 years ago)
Organization Date: 16 Nov 1932 (92 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0011832
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 22 EAST 6TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
. Director
CHARLES ADAMS Director
GEORGE HENSON Director
EDWARD BECKER Director

Incorporator

Name Role
EARL GLEASON Incorporator
MICHAEL MOLONEY Incorporator
FRED W. LAMPE Incorporator

Registered Agent

Name Role
CHARLES ADAMS Registered Agent

President

Name Role
GEORGE HENSON President

Secretary

Name Role
EDWARD BECKER Secretary

Treasurer

Name Role
CHARLES ADAMS Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-RS-2331 Special Sunday Retail Drink License Active 2024-10-23 2013-06-25 - 2025-11-30 22 E 6th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ3-1002 NQ3 Retail Drink License Active 2024-10-23 2013-06-25 - 2025-11-30 22 E 6th St, Newport, Campbell, KY 41071

Filings

Name File Date
Annual Report Amendment 2025-02-07
Annual Report Amendment 2025-02-07
Annual Report 2025-02-06
Annual Report 2024-03-05
Amendment 2023-12-22
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-03-08
Annual Report 2020-03-19
Registered Agent name/address change 2020-03-19

Sources: Kentucky Secretary of State