Name: | NORTHERN KENTUCKY HOTEL-MOTEL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1973 (52 years ago) |
Organization Date: | 27 Jul 1973 (52 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0038279 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVERCENTER BLVD, STE 1050, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel T. Fay | Secretary |
Name | Role |
---|---|
Daniel T Fay | Director |
TOM KELLY | Director |
JERRY DETERS | Director |
GENE KELLY | Director |
ED BESSLER | Director |
HERB STOVER | Director |
Mike Conway | Director |
Lorraine Sanz | Director |
Name | Role |
---|---|
GERALD B. DETERS | Incorporator |
W. THOMAS KELLY | Incorporator |
Name | Role |
---|---|
Lorraine Sanz | President |
Name | Role |
---|---|
DANIEL T. FAY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NORTHERN KENTUCKY HOTEL & LODGING ASSOCIATION | Inactive | 2012-05-31 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State