Search icon

NORTHERN KENTUCKY WORKFORCE INVESTMENT BOARD, INC.

Company Details

Name: NORTHERN KENTUCKY WORKFORCE INVESTMENT BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1983 (42 years ago)
Organization Date: 03 Oct 1983 (42 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0182338
Industry: Administration of Human Resource Programs
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

Secretary

Name Role
Catrena Bowman Secretary

Treasurer

Name Role
Dave Schroeder Treasurer

Director

Name Role
Matthew Turner Director
GENE FLAUGHER Director
Dr. Fernando Figueroa Director
Janet Harrah Director
Kristie Willoby Director
Ryan Henson Director
Gina Stough Director
Shannon Starkey-Taylor Director
Alecia Webb-Edgington Director
Joe Buerkley Director

President

Name Role
Dean McKay President

Vice President

Name Role
Brian Bozeman Vice President

Incorporator

Name Role
JOHN CORWIN Incorporator
RONALD NOEL Incorporator
LEE CORDRAY Incorporator
HUEY PARKER Incorporator

Registered Agent

Name Role
TARA JOHNSON-NOEM Registered Agent

Former Company Names

Name Action
NORTHERN KENTUCKY PRIVATE INDUSTRY COUNCIL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2023-04-24
Annual Report 2023-04-24
Annual Report 2022-05-26
Annual Report 2021-06-03

Tax Exempt

Employer Identification Number (EIN) :
61-1328638
In Care Of Name:
% J DAVID MILLER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1998-11
Deductibility:
Type of organization and use of contribution: A private foundation. Deductibility Limitation: 30% (generally)

Sources: Kentucky Secretary of State