Name: | NORTHERN KENTUCKY ACTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1984 (41 years ago) |
Organization Date: | 20 Jul 1984 (41 years ago) |
Last Annual Report: | 03 Oct 1995 (30 years ago) |
Organization Number: | 0191822 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 18564, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENJAMIN OWEN | Director |
CHARLES WHITE | Director |
JOHN STRUKE | Director |
Name | Role |
---|---|
DR. BENJAMIN R. OWEN | Registered Agent |
Name | Role |
---|---|
BENJAMIN OWEN | Incorporator |
CHARLES WHITE | Incorporator |
JOE BOONE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Administrative Dissolution Return | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State