Name: | NORTHERN KENTUCKY SOCIETY FOR BETTER HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1968 (57 years ago) |
Organization Date: | 22 Mar 1968 (57 years ago) |
Last Annual Report: | 11 May 1990 (35 years ago) |
Organization Number: | 0038235 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 118 LYNN ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. RICHARD GIESSIER | Director |
RT. REV. HENRY HANES | Director |
RT. REV. EDW. HICKEY | Director |
RE. O. WORTH MAY | Director |
REV. RAYMOND MCCLANAHAN | Director |
Name | Role |
---|---|
REV. RICHARD GIESSLER | Incorporator |
RT. REV. HENRY HANSES | Incorporator |
RT. REV. EDW. HICKEY | Incorporator |
REV. O. WORTH MAY | Incorporator |
REV. RAYMOND MCCLANAHAN | Incorporator |
Name | Role |
---|---|
REV. DONALD NEWBERRY, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Reinstatement | 1988-11-29 |
Statement of Change | 1988-11-29 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1981-04-01 |
Revocation of Certificate of Authority | 1981-04-01 |
Six Month Notice | 1981-04-01 |
Sources: Kentucky Secretary of State