Name: | MUNICIPAL GOVERNMENT LEAGUE OF NORTHERN KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 16 Jan 1980 (45 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0171502 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 22 SPIRAL DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Hamberg | President |
Name | Role |
---|---|
L. R. CUNNINGHAM | Director |
WILLIAM EDWARDS | Director |
ALAN HEROLD | Director |
Jim Hamberg | Director |
Kris Knochelmann | Director |
Paul Meir | Director |
Julie Aubuchon | Director |
ROBERT ALDEMEYER | Director |
HAROLD KLOSTERMAN | Director |
Name | Role |
---|---|
LOUIS A. NOLL | Incorporator |
WILLIAM H. GOETZ | Incorporator |
DOUGLAS F. HUBERT | Incorporator |
ALBERT G. WERMELING | Incorporator |
Name | Role |
---|---|
Julie Aubuchon | Vice President |
Name | Role |
---|---|
Paul Meier | Treasurer |
Name | Role |
---|---|
TARA JOHNSON-NOEM | Registered Agent |
Name | Action |
---|---|
MUNICIPAL GOVERNMENT LEAGUE OF KENTON COUNTY, KENTUCKY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Registered Agent name/address change | 2023-10-04 |
Annual Report | 2023-10-03 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State