THE POINT PROGRAM, INC.

Name: | THE POINT PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 1982 (43 years ago) |
Organization Date: | 23 Jun 1982 (43 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0167964 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 104 W PIKE , COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Zane Dennler | Vice President |
Name | Role |
---|---|
Dave Meyer | President |
Name | Role |
---|---|
Paula Miller | Secretary |
Name | Role |
---|---|
Steve Goessling | Treasurer |
Name | Role |
---|---|
Mike Berling | Director |
Mark Hehman | Director |
JULIE NEUROTH | Director |
JACK HODGE | Director |
JOSEPH L. BAKER | Director |
JAMES WILLMAN | Director |
SISTER MARY DOROTHY GLIN | Director |
ROBERT SCHRODER | Director |
Name | Role |
---|---|
JUDI GERDING | Incorporator |
JOSEPH L. BAKER | Incorporator |
Name | Role |
---|---|
JEAN DENNIG | Registered Agent |
Name | Action |
---|---|
NKAR RESTAURANT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-06-23 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-28 |
Annual Report | 2020-02-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State