Search icon

RECOVERY ASSOCIATION-SELF-HELP, INC.

Company Details

Name: RECOVERY ASSOCIATION-SELF-HELP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1974 (50 years ago)
Authority Date: 09 Dec 1974 (50 years ago)
Last Annual Report: 15 May 2002 (23 years ago)
Organization Number: 0066079
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3444 CINTONYA DR. APT 112, ERLANGER, KY 41018
Place of Formation: OHIO

President

Name Role
June Roberts President

Director

Name Role
Terry Lysaught Director
Rose Marie Abbott Director
ROSE BUEKER Director
June Roberts Director
JANET JONES Director
RALPH PAYNE Director

Vice President

Name Role
Terry Lysaught Vice President

Secretary

Name Role
Terry Lysaught Secretary

Incorporator

Name Role
SUE GENTILE Incorporator
JANET JONES Incorporator
RALPH PAYNE Incorporator
LEO D. MORANO Incorporator
MARIAN DOHERTY Incorporator

Treasurer

Name Role
Rose Marie Abbott Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-07-18
Annual Report 2001-08-01
Annual Report 2000-08-04
Annual Report 1999-11-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State