Search icon

SAINT AGNES HOLY NAME SOCIETY, INC.

Company Details

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

Vice President

Name Role
Dennis Halfhill Vice President

Director

Name Role
Roger Stephens Director
Robert Reese Director
Denny Halfhill Director
THOMAS FRANXMAN Director
JAMES BRAMLAGE Director
ROBERT TOMLINSON Director
DALE DICKMAN Director

Treasurer

Name Role
Bob Thamann Treasurer

Secretary

Name Role
Walt Witt Secretary

Incorporator

Name Role
THOMAS FRANXMAN Incorporator
ROBERT TOMLINSON Incorporator
JAMES BRAMLAGE Incorporator
DALE DICKMAN Incorporator

Registered Agent

Name Role
DONALD MARTIN Registered Agent

President

Name Role
Bill Witt President

Filings

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