THE NORTHERN KENTUCKY INTERFAITH COMMISSION, INC.

Name: | THE NORTHERN KENTUCKY INTERFAITH COMMISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1965 (60 years ago) |
Organization Date: | 28 Apr 1965 (60 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0038011 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | P O BOX 72296, 901 YORK ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. WILLIAM NEUROTH | Registered Agent |
Name | Role |
---|---|
DON DREWRY | President |
Name | Role |
---|---|
PATRICIA MCDERMOTT | Secretary |
Name | Role |
---|---|
JULIE WILGUS | Treasurer |
Name | Role |
---|---|
TOM STANKEN | Director |
JULIE WILGUS | Director |
DON DREWRY | Director |
WILLIAM NEUROTH | Director |
. | Director |
Name | Role |
---|---|
HARLEY B. FISK | Incorporator |
WILLARD L. WADE | Incorporator |
CLARENCE R. LASSETTER | Incorporator |
MRS. ARTHUR E. RUSCHER | Incorporator |
Name | Action |
---|---|
NORTHERN KENTUCKY ASSOCIATION OF PROTESTANT CHURCHES, INC., | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-25 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-06-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State