Name: | NORTHERN KENTUCKY AREA DEVELOPMENT DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 1982 (43 years ago) |
Organization Date: | 24 Jun 1982 (43 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0168061 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 22 SPIRAL DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Fields | Director |
Todd Spurgeon | Director |
JUDGE B. TERRY ROBERTS | Director |
JUDGE LLOYD K. ROGERS | Director |
JUDGE ROBERT WESTRICK | Director |
JUDGE CLARENCE DAVIS | Director |
JUDGE BYRON D. MARTIN | Director |
Matt Elberfeld | Director |
Lisa Wilson-Plajer | Director |
Kris Knochelmann | Director |
Name | Role |
---|---|
TARA JOHNSON NOEM | Registered Agent |
Name | Role |
---|---|
Todd Spurgeon | Officer |
Name | Role |
---|---|
Matt Elberfeld | President |
Name | Role |
---|---|
David Fields | Vice President |
Lisa Wilson-Plajer | Vice President |
Name | Role |
---|---|
Kris Knochelmann | Treasurer |
Name | Role |
---|---|
GENE ARCHBOLD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Principal Office Address Change | 2023-04-04 |
Reinstatement Certificate of Existence | 2023-04-04 |
Reinstatement | 2023-04-04 |
Registered Agent name/address change | 2023-04-04 |
Sources: Kentucky Secretary of State