Name: | KERSTEN-O'DAY HOME INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1939 (86 years ago) |
Organization Date: | 26 Jul 1939 (86 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0028655 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 828 6TH AVE., DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM A CHANDLER | Director |
James A Lucas | Director |
James C Simpson | Director |
. | Director |
Name | Role |
---|---|
SLOANIE F. GRAY | Incorporator |
ROMAN WERBRICH | Incorporator |
JAS. W. WHITE | Incorporator |
HARRISON R. HERMS | Incorporator |
A. F. BRACKETT | Incorporator |
Name | Role |
---|---|
James C Simpson | Registered Agent |
Name | Role |
---|---|
Charles D Hicks | President |
Name | Role |
---|---|
James C Simpson | Treasurer |
Name | Role |
---|---|
James A Lucas | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-12 |
Registered Agent name/address change | 2023-03-23 |
Annual Report | 2023-03-23 |
Annual Report | 2022-08-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-08-28 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State