Name: | NORTHERN KENTUCKY AMATEUR RADIO CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1959 (66 years ago) |
Organization Date: | 15 May 1959 (66 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0038162 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | P. O. BOX 354, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd L. Sayers | President |
Name | Role |
---|---|
TODD L. SAYERS | Registered Agent |
Name | Role |
---|---|
Rod Milligan | Vice President |
Name | Role |
---|---|
Tim Lawrence | Treasurer |
Name | Role |
---|---|
Doug Cooper | Secretary |
Name | Role |
---|---|
Frank Austin | Director |
VINCENTO C. WEBSTER | Director |
Todd L Sayers | Director |
Rod Milligan | Director |
Tim Lawrence | Director |
Doug Cooper | Director |
JAMES B. ADAMS | Director |
JOSEPH MICHAEL RICE | Director |
Name | Role |
---|---|
VINCENTO C. WEBSTER | Incorporator |
JAMES B. ADAMS | Incorporator |
JOSEPH MICHAEL RICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-09-10 |
Registered Agent name/address change | 2023-12-21 |
Principal Office Address Change | 2023-12-21 |
Annual Report Amendment | 2023-12-21 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-01 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2021-06-23 |
Sources: Kentucky Secretary of State