Search icon

JUNIOR ACHIEVEMENT OF GREATER CINCINNATI AND NORTHERN KENTUCKY, INC.

Company Details

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

Director

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

Incorporator

Name Role
C. M. TURNER Incorporator
REUBEN B. HAYS Incorporator
IRVIN F. WESTHEIMER Incorporator

Secretary

Name Role
Nora Moushey Secretary

Treasurer

Name Role
Nora Moushey Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
JUNIOR ACHIEVEMENT OF GREATER CINCINNATI, INC. Old Name

Filings

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