Name: | NORTHERN KENTUCKY UNIVERSITY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1970 (55 years ago) |
Organization Date: | 19 Nov 1970 (55 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0080566 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41099 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | LUCAS ADMINISTRATIVE CENTER, SUITE 822, NUNN DRIVE, HIGHLAND HEIGHTS, KY 41099 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barry Kienzle | Director |
Richard Boehne | Director |
Eric Gentry | Director |
Kara Williams | Director |
Todd Best | Director |
Garren Colvin | Director |
Chad Scott | Director |
Nathan Smith | Director |
Paul Chellgren | Director |
Judith Gibbons | Director |
Name | Role |
---|---|
ERIC GENTRY | Registered Agent |
Name | Role |
---|---|
Mary Zalla | Officer |
Name | Role |
---|---|
Kevin Gessner | Treasurer |
Name | Role |
---|---|
Martin Butler | Secretary |
Name | Role |
---|---|
Karen Finan | Vice President |
Name | Role |
---|---|
JOHN KILKENNY | Incorporator |
DAVID C. HERRIMAW | Incorporator |
DR. W. FRANK STEELY | Incorporator |
DR. RALPH A. TESSENEER | Incorporator |
JOHN KILKENNEY | Incorporator |
DAVID C. HERRIMAN | Incorporator |
TERENCE ROBBINS | Incorporator |
W. FRANK STEELY | Incorporator |
RALPH A. TESSENEER | Incorporator |
Name | Role |
---|---|
Thomas Wiedemann | President |
Name | Action |
---|---|
NORTHERN KENTUCKY STATE COLLEGE FOUNDATION, INC. | Old Name |
NORTHERN KENTUCKY STATE COLLEGE RESEARCH AND DEVELOPMENT FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-23 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-10 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 2500 |
Sources: Kentucky Secretary of State