Search icon

RAIDER FOOTBALL, INC.

Company Details

Name: RAIDER FOOTBALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1985 (39 years ago)
Organization Date: 12 Dec 1985 (39 years ago)
Last Annual Report: 26 Aug 2009 (16 years ago)
Organization Number: 0209288
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 320 Kingsburg Ct, Erlanger, KY 41018
Place of Formation: KENTUCKY

President

Name Role
DOUG COTTENGIM President

Registered Agent

Name Role
TIM KAELIN Registered Agent

Director

Name Role
JAMES SCHWARTZ Director
JIM KASSNER Director
ALLEN R. HALL, SR. Director
JACK CONABOY Director
PAUL CASTLEMAN Director
KAREN COTTENGIM Director
SCOTT BERTER Director
GLEN CLARK Director
MARK KOCH Director
TONY MILLION Director

Incorporator

Name Role
GARY GARNER Incorporator
JAMES SCHWARTZ Incorporator
JIM KASSNER Incorporator
ALLEN R. HALL, SR. Incorporator

Treasurer

Name Role
CHUCK JONES Treasurer

Secretary

Name Role
JASON COX Secretary

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report Return 2010-03-19
Reinstatement 2009-08-26
Administrative Dissolution 2005-11-01
Annual Report 2004-10-29
Annual Report 2003-05-29
Annual Report 2002-04-12
Annual Report 2001-04-30
Annual Report 2000-05-01
Annual Report 1999-07-07

Sources: Kentucky Secretary of State