Name: | SAINT AGNES HOLY NAME SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1986 (39 years ago) |
Organization Date: | 30 Jun 1986 (39 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0216813 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1680 DIXIE HWY., FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis Halfhill | Vice President |
Name | Role |
---|---|
Roger Stephens | Director |
Robert Reese | Director |
Denny Halfhill | Director |
THOMAS FRANXMAN | Director |
JAMES BRAMLAGE | Director |
ROBERT TOMLINSON | Director |
DALE DICKMAN | Director |
Name | Role |
---|---|
Bob Thamann | Treasurer |
Name | Role |
---|---|
Walt Witt | Secretary |
Name | Role |
---|---|
THOMAS FRANXMAN | Incorporator |
ROBERT TOMLINSON | Incorporator |
JAMES BRAMLAGE | Incorporator |
DALE DICKMAN | Incorporator |
Name | Role |
---|---|
DONALD MARTIN | Registered Agent |
Name | Role |
---|---|
Bill Witt | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-23 |
Annual Report | 2000-09-28 |
Statement of Change | 2000-08-11 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State