Search icon

LITERACY IN NORTHERN KENTUCKY, INC.

Company Details

Name: LITERACY IN NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jul 1986 (39 years ago)
Organization Date: 14 Jul 1986 (39 years ago)
Last Annual Report: 16 Jul 2004 (21 years ago)
Organization Number: 0217276
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: % THE FORBRIGER LEARNING CENTER, 614 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Secretary

Name Role
JOHN A HILL, JR Secretary

Vice President

Name Role
TOM KRUER Vice President

Director

Name Role
DAREN HARRIS Director
CASSIE EVANS Director
PHILLIP KOPLOW Director
STEVEN C. MARTIN Director
RACHEL ZAHNISER Director
JACK MORELAND Director
ANITA GRANT Director

President

Name Role
JAMES THELEN President

Registered Agent

Name Role
JAMES THELEN Registered Agent

Incorporator

Name Role
STEVEN C. MARTIN Incorporator

Former Company Names

Name Action
NORTHERN KENTUCKY ADULT READING COUNCIL, INC. Old Name

Filings

Name File Date
Dissolution 2004-07-19
Annual Report 2004-07-16
Annual Report 2003-06-10
Annual Report 2002-08-05
Statement of Change 2002-07-01
Amendment 2002-07-01
Reinstatement 2002-06-06
Revocation of Certificate of Authority 1988-08-01
Annual Report 1987-07-01
Articles of Incorporation 1986-07-14

Sources: Kentucky Secretary of State