Name: | JUNIOR ACHIEVEMENT OF GREATER CINCINNATI AND NORTHERN KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Nov 1966 (58 years ago) |
Authority Date: | 02 Nov 1966 (58 years ago) |
Last Annual Report: | 03 Jun 2002 (23 years ago) |
Organization Number: | 0063344 |
Principal Office: | 9361 ALLEN ROAD, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
REUBEN B. HAYS | Director |
IRVIN F. WESTHEIMER | Director |
Sandra L Lobert | Director |
Alvin N Hainline | Director |
Mark A Rippe | Director |
C. M. TURNER | Director |
Name | Role |
---|---|
C. M. TURNER | Incorporator |
REUBEN B. HAYS | Incorporator |
IRVIN F. WESTHEIMER | Incorporator |
Name | Role |
---|---|
Nora Moushey | Secretary |
Name | Role |
---|---|
Nora Moushey | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JUNIOR ACHIEVEMENT OF GREATER CINCINNATI, INC. | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-19 |
Certificate of Withdrawal | 2003-06-23 |
Annual Report | 2002-07-30 |
Amendment | 2001-10-15 |
Annual Report | 2001-09-13 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-10 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State