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 |
Name | Role |
---|---|
Catrena Bowman | Secretary |
Name | Role |
---|---|
Dave Schroeder | Treasurer |
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 |
Name | Role |
---|---|
Dean McKay | President |
Name | Role |
---|---|
Brian Bozeman | Vice President |
Name | Role |
---|---|
JOHN CORWIN | Incorporator |
RONALD NOEL | Incorporator |
LEE CORDRAY | Incorporator |
HUEY PARKER | Incorporator |
Name | Role |
---|---|
TARA JOHNSON-NOEM | Registered Agent |
Name | Action |
---|---|
NORTHERN KENTUCKY PRIVATE INDUSTRY COUNCIL, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State