Search icon

THE NORTHERN KENTUCKY KENNEL CLUB, INCORPORATED

Company Details

Name: THE NORTHERN KENTUCKY KENNEL CLUB, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1951 (74 years ago)
Organization Date: 23 Apr 1951 (74 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0038012
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 4198 FIREWOOD TRL, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

President

Name Role
Martha Yerkes President

Secretary

Name Role
Carolyn Lavengood Secretary

Treasurer

Name Role
Doug Yerkes Treasurer

Vice President

Name Role
Karrie Messina Vice President

Director

Name Role
Darleen Knapp Director
John Knapp Director
Sandy Jennings Director
Cathy Rogers Director
ALBERT B. BOEHMER, JR. Director
WILLIAM BARDON Director
EMELDA SALTER Director
RAYMOND HOOVER Director
RICHARD SALTER Director

Registered Agent

Name Role
DOUG YERKES Registered Agent

Incorporator

Name Role
ALBERT B. BOEHMER, JR. Incorporator
RAYMOND HOOVER Incorporator
ROBERT O. LUKOWSKY Incorporator

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-21
Annual Report 2022-03-13
Principal Office Address Change 2021-03-09
Annual Report 2021-03-09
Annual Report 2020-03-19
Annual Report 2019-09-05
Annual Report 2018-04-10
Annual Report 2017-04-24
Annual Report 2016-03-08

Sources: Kentucky Secretary of State