Name: | THE VISITING NURSE ASSOCIATION OF GREATER CINCINNATI AND NORTHERN KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1985 (40 years ago) |
Authority Date: | 29 Apr 1985 (40 years ago) |
Last Annual Report: | 19 Apr 2017 (8 years ago) |
Organization Number: | 0201014 |
Principal Office: | 2400 READING RD., CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C. Bradley East | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Doug Bolton | Chairman |
Name | Role |
---|---|
Valerie Landell | President |
Name | Role |
---|---|
Keith D Meyer | Treasurer |
Name | Role |
---|---|
Erick Schmidt | Director |
Nancy Graeter | Director |
Melissa Lueke | Director |
Gail Croall | Director |
Verna Tuttle | Director |
Donald Brown | Director |
Patricia O'Connor | Director |
Tracy Pritchard | Director |
Daniel O'Keeffe | Director |
Chad Eckhardt | Director |
Name | Role |
---|---|
JOHANNA HOCKSTETTER | Incorporator |
RALPH E. CLARK | Incorporator |
E. J. WOHLYMUTH | Incorporator |
LOUISE C. MERRELL | Incorporator |
EMILIE TRETIG | Incorporator |
Name | Role |
---|---|
Thomas G Lindeman | Secretary |
Name | Action |
---|---|
UNITED HOME CARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE VISITING NURSE ASSOCIATION OF GREATER CINCINNATI AND NORTHERN KENTUCKY | Unknown | - |
VNA PERSONAL SERVICES OF KENTUCKY | Inactive | 2018-07-22 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Annual Report | 2015-06-12 |
Annual Report | 2014-06-12 |
Annual Report | 2013-09-19 |
Name Renewal | 2013-02-27 |
Annual Report | 2012-01-16 |
Annual Report | 2011-03-18 |
Registered Agent name/address change | 2010-11-24 |
Sources: Kentucky Secretary of State