Search icon

COVINGTON ROTARY CLUB INC.

Company Details

Name: COVINGTON ROTARY CLUB INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 1962 (63 years ago)
Organization Date: 06 Mar 1962 (63 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0011857
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1885 DIXIE HIGHWAY, SUITE 330, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
JAMES E. BEARD Director
KENNETH F. HARPER Director
David Meyer Director
Gil Fauber Director
Florence Tandy Director
WILBUR G. HUB Director
PAUL A. LELAND Director
THOMAS L. RILEY Director

Incorporator

Name Role
THOMAS L. RILEY Incorporator
WILBUR G. HUB Incorporator
PAUL A. LELAND Incorporator
JAMES E. BEARD Incorporator
KENNETH F. HARPER Incorporator

Registered Agent

Name Role
ARNOLD TAYLOR Registered Agent

Treasurer

Name Role
Nancy Keathley Treasurer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-04
Annual Report 2022-06-21
Annual Report 2021-06-07
Annual Report 2020-06-04
Annual Report 2019-04-29
Registered Agent name/address change 2019-04-09
Principal Office Address Change 2018-04-13
Annual Report 2018-04-13
Annual Report 2017-05-02

Sources: Kentucky Secretary of State