Name: | SENIOR SERVICES OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1962 (63 years ago) |
Organization Date: | 28 Sep 1962 (63 years ago) |
Last Annual Report: | 31 Mar 2015 (10 years ago) |
Organization Number: | 0065151 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1032 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Moran Johnson | Chairman |
Name | Role |
---|---|
Regina "Rusty" Sheehan | Secretary |
Name | Role |
---|---|
Julee Stroup | Vice President |
Name | Role |
---|---|
Derek Beeker | Treasurer |
Name | Role |
---|---|
Mary Beth Mapstone | Director |
Dale Henson | Director |
Charlene Rouse | Director |
Teresa Wilson | Director |
Mark Palazzo | Director |
Jim Higlefort | Director |
JOHN A. BANKEMPER | Director |
THOS. BELL | Director |
MRS. DAVID RINGO | Director |
MRS. MARY A. THEISSEN | Director |
Name | Role |
---|---|
MRS. DAVID RINGO | Incorporator |
MRS. MARK A. THEISSEN | Incorporator |
WM. BILLINGSLEY | Incorporator |
Name | Role |
---|---|
JAY VAN WINKLE | Registered Agent |
Name | Action |
---|---|
SENIOR CITIZENS CENTER, INC. | Old Name |
LIFELINE IN NORTHERN KENTUCKY, INC. | Merger |
SENIOR CENTER, INC. | Old Name |
SENIOR CITIZENS OF NORTHERN KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SENIOR SERVICES OF THE TRI-STATE | Inactive | 2014-07-07 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-03-31 |
Annual Report | 2015-03-31 |
Registered Agent name/address change | 2015-03-31 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State