Name: | THE FORT THOMAS HERITAGE LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1979 (46 years ago) |
Organization Date: | 02 Aug 1979 (46 years ago) |
Last Annual Report: | 26 Jun 2001 (24 years ago) |
Organization Number: | 0119793 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | P. O. BOX 2, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES KUHN | Director |
BETTY DANIELS | Director |
PAUL KIRST | Director |
ANN GANNON | Director |
DAVID K. NORAN | Director |
BETTY DANIELS | Director |
Name | Role |
---|---|
JEFFREY S. EARLYWINE | Registered Agent |
Name | Role |
---|---|
Margaret Ney | Vice President |
Name | Role |
---|---|
Marjorie Fuldner | President |
Name | Role |
---|---|
Dick Thompson | Secretary |
Name | Role |
---|---|
Bette Kendrick | Treasurer |
Name | Role |
---|---|
DAVID K. NORAN | Incorporator |
BETTY DANIELS | Incorporator |
CHARLES KUHN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-08-01 |
Annual Report | 2000-05-26 |
Annual Report | 1999-07-08 |
Statement of Change | 1998-06-10 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State