Name: | SCNK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 02 Jan 1985 (40 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0196895 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1032 MADISON AVENUE, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd Meineke | Director |
WILLIAM J. WEHR | Director |
DONALD C. FRITZ | Director |
HARMON T. CLINGNER | Director |
James Hilgefort | Director |
Leon Boothe | Director |
Melissa Lueke | Director |
Marc Neltner | Director |
Kasey Bond | Director |
Name | Role |
---|---|
WILLIAM J. WEHR | Incorporator |
DONALD C. FRITZ | Incorporator |
HARMON T. CLINGNER | Incorporator |
Name | Role |
---|---|
MARK PALAZZO AS BOARD CHAIR | Registered Agent |
Name | Role |
---|---|
Mark Palazzo | Chairman |
Name | File Date |
---|---|
Dissolution | 2017-02-14 |
Registered Agent name/address change | 2016-06-30 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-05-12 |
Annual Report | 2015-05-12 |
Annual Report | 2014-03-27 |
Annual Report | 2013-06-27 |
Registered Agent name/address change | 2012-03-15 |
Annual Report | 2012-03-15 |
Annual Report | 2011-02-03 |
Sources: Kentucky Secretary of State