Search icon

COVINGTON-KENTON COUNTY JUNIOR CHAMBER OF COMMERCE, INC.

Company Details

Name: COVINGTON-KENTON COUNTY JUNIOR CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1958 (67 years ago)
Organization Date: 04 Sep 1958 (67 years ago)
Last Annual Report: 26 Jun 2013 (12 years ago)
Organization Number: 0011903
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P O BOX 17723, COVINGTON, KY 41017
Place of Formation: KENTUCKY

President

Name Role
Rick Kelly President

Treasurer

Name Role
Crystal Brown Treasurer

Director

Name Role
Pam Wheatley Director
Lisa Raterman Director
Liesl Kummer Director
THOMAS B. TATE Director
EDGAR L. WINTERS, JR. Director
HARRY J. HUMPERT Director
CHARLES ZIMMER III Director

Registered Agent

Name Role
LISA A. RATERMAN Registered Agent

Incorporator

Name Role
THOMAS B. TATE Incorporator
HARRY J. HUMPERT Incorporator
EDGAR L. WINTERS, JR. Incorporator
CHARLES ZIMMER III Incorporator

Former Company Names

Name Action
COVINGTON-KENTON COUNTY JAYCEES, INC. Old Name
COVINGTON-KENTON COUNTY JUNIOR CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-26
Registered Agent name/address change 2013-06-26
Annual Report 2012-06-14
Annual Report 2011-06-07
Annual Report 2010-09-20
Annual Report 2009-06-23
Annual Report 2008-09-03
Annual Report 2007-06-20
Annual Report 2006-06-30

Sources: Kentucky Secretary of State