Name: | OHIO VALLEY ENVIRONMENTAL AND NATURAL RESOURCES LAW INSTITUTE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1977 (48 years ago) |
Last Annual Report: | 09 Mar 2004 (21 years ago) |
Organization Number: | 0077744 |
ZIP code: | 41099 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | 553 NUNN HALL, HIGHLAND HEIGHTS, KY 41099 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY L. STEPHENS, JR. | Registered Agent |
Name | Role |
---|---|
Frederick Schneider | Treasurer |
Name | Role |
---|---|
David C Short | President |
Name | Role |
---|---|
Henry L Stephens Jr | Vice President |
Name | Role |
---|---|
Henry L Stephens Jr | Secretary |
Name | Role |
---|---|
David C Short | Director |
Henry L Stephens Jr | Director |
Frederick Schneider | Director |
W. JACK GROSSE | Director |
OVID LEWIS | Director |
EDWARD H. ZIEGLER, JR. | Director |
Name | Role |
---|---|
W. JACK GROSSE | Incorporator |
Name | Action |
---|---|
CHASE CENTER FOR THE STUDY OF PUBLIC LAW, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-24 |
Annual Report | 2002-04-23 |
Annual Report | 2001-06-25 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State