Search icon

NORTHERN KENTUCKY MANAGEMENT, INC.

Company Details

Name: NORTHERN KENTUCKY MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1981 (44 years ago)
Organization Date: 21 May 1981 (44 years ago)
Last Annual Report: 30 Jan 2006 (19 years ago)
Organization Number: 0156597
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 530 WEST NINTH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Rene J. Robichaud Director
CLIFFORD R. BORLAND Director

Registered Agent

Name Role
THOMAS J. DEPENBROCK Registered Agent

Secretary

Name Role
Thomas J. Depenbrock Secretary

Treasurer

Name Role
Thomas J Depenbrock Treasurer

Chairman

Name Role
Rene J. Robichaud Chairman

Vice President

Name Role
Thomas J Depenbrock Vice President

Incorporator

Name Role
BERNIE BECK Incorporator
CLIFFORD R. BORLAND Incorporator

Former Company Names

Name Action
NORTHERN KENTUCKY MANAGEMENT, INC. Merger
PI ACQUISITION COMPANY Merger
NEWPORT STEEL CORPORATION Old Name
NORTHERN KENTUCKY AIR INC. Merger
NSUB I, INC. Merger
KENTUCKY ELECTRIC STEEL CORPORATION Old Name
KES ACQUISITIONS, INC. Old Name

Filings

Name File Date
Annual Report 2006-01-30
Annual Report 2005-03-11
Annual Report 2003-05-13
Annual Report 2002-12-16
Annual Report 2001-08-03
Statement of Change 2001-05-01
Annual Report 2000-05-01
Annual Report 1999-08-16
Annual Report 1998-07-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State