Search icon

THE VISITING NURSE ASSOCIATION OF GREATER CINCINNATI AND NORTHERN KENTUCKY, INC.

Company Details

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

Vice President

Name Role
C. Bradley East Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Doug Bolton Chairman

President

Name Role
Valerie Landell President

Treasurer

Name Role
Keith D Meyer Treasurer

Director

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

Incorporator

Name Role
JOHANNA HOCKSTETTER Incorporator
RALPH E. CLARK Incorporator
E. J. WOHLYMUTH Incorporator
LOUISE C. MERRELL Incorporator
EMILIE TRETIG Incorporator

Secretary

Name Role
Thomas G Lindeman Secretary

Former Company Names

Name Action
UNITED HOME CARE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE VISITING NURSE ASSOCIATION OF GREATER CINCINNATI AND NORTHERN KENTUCKY Unknown -
VNA PERSONAL SERVICES OF KENTUCKY Inactive 2018-07-22

Filings

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