Search icon

NORTHERN KENTUCKY GOODWILL INDUSTRIES REHABILITATION CENTER, INC.

Company Details

Name: NORTHERN KENTUCKY GOODWILL INDUSTRIES REHABILITATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1956 (69 years ago)
Organization Date: 19 Jun 1956 (69 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Organization Number: 0087414
Principal Office: 10600 SPRINGFIELD PIKE, CINCINNATI, OH 45215
Place of Formation: KENTUCKY

Director

Name Role
F. B. STEGEMAN Director
EMILY R. HESS Director
Mark Hiemstra Director
Jennifer Smith Director
Mike Speed Director
W. SHARON FLORER Director

President

Name Role
Mark Hiemstra President

Incorporator

Name Role
W. SHARON FLORER Incorporator
F. B. STEGEMAN Incorporator
EMILY R. HESS Incorporator

Secretary

Name Role
Jennifer Smith Secretary

CEO

Name Role
Mark Hiemstra CEO

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
NORTHERN KENTUCKY GOODWILL INDUSTRIES REHABILITATION CENTER Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-06-29
Annual Report 2021-06-18
Annual Report 2020-03-04
Annual Report 2019-05-08
Annual Report 2018-06-12
Annual Report 2017-03-08
Annual Report 2016-03-07
Annual Report 2015-03-25

Sources: Kentucky Secretary of State