Search icon

ERLANGER-FT. MITCHELL ROTARY CLUB, INC.

Company Details

Name: ERLANGER-FT. MITCHELL ROTARY CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1986 (39 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0210690
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 67 FAREN DRIVE, HIGHLAND HTS., KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
GILES T. HERTZ Registered Agent

Incorporator

Name Role
DENNIS WILLAMAN Incorporator
JOHN MARTIN Incorporator
H. LAWSON WALKER, II Incorporator

Director

Name Role
DENNIS WILLAMAN Director
JOHN MARTIN Director
H. LAWSON WALKER, II Director
Sandy Bender Director
Phyliss Stamper Director
Jana Martin-Kemp Director

Secretary

Name Role
Phyliss Stamper Secretary

Treasurer

Name Role
Phyliss Stamper Treasurer

President

Name Role
Sandy Bender President

Former Company Names

Name Action
ERLANGER ROTARY CLUB, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-12-07
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-20
Annual Report 2005-06-30
Annual Report 2003-10-07
Annual Report 2002-12-16
Annual Report 2001-05-16
Annual Report 2000-06-06
Statement of Change 2000-04-20
Annual Report 1999-05-26

Sources: Kentucky Secretary of State