Search icon

THE FRIENDS OF NORTHKEY COMMUNITY CARE, INC.

Company Details

Name: THE FRIENDS OF NORTHKEY COMMUNITY CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1981 (44 years ago)
Organization Date: 11 Jun 1981 (44 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0157195
Industry: Nonclassifiable Establishments
Number of Employees: Large (100+)
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: P. O. BOX 2680, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Incorporator

Name Role
SYLVIA KINGSBURY Incorporator
DIANE F. DOBER Incorporator
MARY M. WIRTZ Incorporator
NANCY H. LOWE Incorporator
EVELYN T. LYON Incorporator

President

Name Role
DEANA COMBS President

Secretary

Name Role
Laura Harris Secretary

Treasurer

Name Role
Bari Joslyn Treasurer

Vice President

Name Role
GEORGIANN SCHREPFER Vice President

Director

Name Role
OWEN NICHOLS Director
ROB VONCKX Director
Anne Scheve Director
Deana Combs Director
Jeannie Anderson Director
Lillie Wilson Director
Mandy Haigis Director
Georgiann Schrepfer Director
Bari Joslyn Director
Laura Harris Director

Registered Agent

Name Role
ROBERT VONCKX Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000300 Exempt Organization Active - - - - Covington, KENTON, KY

Former Company Names

Name Action
THE FRIENDS OF COMPREHENSIVE CARE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-04-10
Annual Report Amendment 2019-10-29
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-05-04
Registered Agent name/address change 2016-06-30

Sources: Kentucky Secretary of State