Name: | LATONIA BUSINESS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 1949 (75 years ago) |
Organization Date: | 14 Nov 1949 (75 years ago) |
Last Annual Report: | 10 Jan 2025 (3 months ago) |
Organization Number: | 0030210 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 15095, LATONIA, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
APRIL COFFEE | Director |
ALBERT T. WOOD | Director |
JOHN L. HILS | Director |
TOM MITCHELL | Director |
PAT ODONNELL | Director |
FEHRMAN T. EVANS | Director |
ALVIN SCHULTE | Director |
ALBERT C. DIERCKES | Director |
Name | Role |
---|---|
Thomas Mitchell LLC | Registered Agent |
Name | Role |
---|---|
PAT ODONNELL | President |
Name | Role |
---|---|
VICKI BAUERLE | Secretary |
Name | Role |
---|---|
TOM MITCHELL | Vice President |
Name | Role |
---|---|
APRIL COFFEE | Treasurer |
Name | Role |
---|---|
ALBERT T. WOOD | Incorporator |
JOHN L. HILS | Incorporator |
FEHRMAN T. EVANS | Incorporator |
ALBERT C. DIERCKES | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2025-01-10 |
Reinstatement Certificate of Existence | 2025-01-10 |
Reinstatement Approval Letter Revenue | 2025-01-10 |
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-04-06 |
Reinstatement Certificate of Existence | 2022-04-06 |
Registered Agent name/address change | 2022-04-06 |
Principal Office Address Change | 2022-04-06 |
Reinstatement Approval Letter Revenue | 2022-04-04 |
Reinstatement Approval Letter Revenue | 2022-03-18 |
Sources: Kentucky Secretary of State