Name: | RED, WHITE AND BLUE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1974 (51 years ago) |
Organization Date: | 19 Mar 1974 (51 years ago) |
Last Annual Report: | 26 May 1998 (27 years ago) |
Organization Number: | 0043738 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 30 GREENBRIAR AVE., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Epplen | President |
Name | Role |
---|---|
Harry J Mccoy | Treasurer |
Name | Role |
---|---|
DR. ROBERT E. HAMMER | Director |
LOUIS A. NOLL | Director |
JOSEPH L. RALENKOTTER | Director |
STEPHEN GRITZ | Director |
PAUL G. BENS | Director |
Name | Role |
---|---|
HARRY J. MCCOY | Registered Agent |
Name | Role |
---|---|
LOUIS A. NOLL | Incorporator |
JOHN A. HEROLD | Incorporator |
DR. ROBERT E. HEMMER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-15 |
Statement of Change | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-10-06 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State