Name: | NORTHERN KENTUCKY COMMUNITY DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 1979 (46 years ago) |
Organization Date: | 26 Jun 1979 (46 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0118881 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL KRUMMEN | Director |
TOM KELLY | Director |
LOU CRAWFORD | Director |
GERALD DETERS | Director |
FRANK SOMMERKAMP | Director |
DAVID DELBELLO | Director |
BIMAL PATEL | Director |
EMILY PALMER WOLFF | Director |
JIM LOKESAK | Director |
MARK LOOY | Director |
Name | Role |
---|---|
TOM KELLY | Incorporator |
LOU CRAWFORD | Incorporator |
GERALD DETERS | Incorporator |
Name | Role |
---|---|
Brian Fry | Officer |
Guy vanRooyen | Officer |
Name | Role |
---|---|
Sandy Ritter | Treasurer |
Name | Role |
---|---|
JULIE KIRKPATRICK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-08-02 |
Annual Report | 2022-03-15 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2021-07-01 |
Registered Agent name/address change | 2021-07-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State