Search icon

OLD SEMINARY SQUARE, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOSEPH U. MEYER Incorporator
JOSEPH CROCKETT Incorporator
CECIL HUMPHRIES Incorporator
DONALD SANDERS Incorporator
CHRISTOPHER CAIN Incorporator

Registered Agent

Name Role
ROXANNE GIBSON Registered Agent

President

Name Role
DON MAYS President

Vice President

Name Role
GREG PAETH Vice President

Secretary

Name Role
JUDY POGUE Secretary

Treasurer

Name Role
ROXANNE GIBSON Treasurer

Filings

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