Name: | OLD SEMINARY SQUARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1977 (48 years ago) |
Organization Date: | 07 Apr 1977 (48 years ago) |
Last Annual Report: | 21 Feb 2022 (3 years ago) |
Organization Number: | 0079438 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1026 RUSSELL STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH U. MEYER | Director |
JOSEPH CROCKETT | Director |
CECIL HUMPHRIES | Director |
DONALD SANDERS | Director |
CHRISTOPHER CAIN | Director |
DON MAYS | Director |
GREG PAETH | Director |
JUDY POGUE | Director |
Name | Role |
---|---|
JOSEPH U. MEYER | Incorporator |
JOSEPH CROCKETT | Incorporator |
CECIL HUMPHRIES | Incorporator |
DONALD SANDERS | Incorporator |
CHRISTOPHER CAIN | Incorporator |
Name | Role |
---|---|
ROXANNE GIBSON | Registered Agent |
Name | Role |
---|---|
DON MAYS | President |
Name | Role |
---|---|
GREG PAETH | Vice President |
Name | Role |
---|---|
JUDY POGUE | Secretary |
Name | Role |
---|---|
ROXANNE GIBSON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-02-21 |
Reinstatement | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-21 |
Principal Office Address Change | 2022-02-21 |
Registered Agent name/address change | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-01-27 |
Reinstatement Approval Letter Revenue | 2022-01-05 |
Reinstatement Approval Letter Revenue | 2021-12-10 |
Sources: Kentucky Secretary of State