Name: | THE GREATER CINCINNATI CONSORTIUM OF COLLEGES AND UNIVERSITIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1986 (38 years ago) |
Authority Date: | 27 Oct 1986 (38 years ago) |
Last Annual Report: | 08 Sep 2008 (17 years ago) |
Organization Number: | 0221070 |
Principal Office: | % UNION INSTITUTE & UNIVERSITY, 440 E. MCMILLAN STREET, CINCINNATI, OH 45206-1925 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JANET PICCIRILLO | Signature |
Name | Role |
---|---|
DAVE FAUST | Director |
CAROLYN ANDERSON | Director |
SISTER MARGARET ANNE MOL | Director |
PRES. FRANK STEELY | Director |
DR. ROBERT WOLVERTON | Director |
REV. ROBERT W. MULLIGAN | Director |
Janet R. Piccirillo | Director |
Name | Role |
---|---|
DAVE FAUST | Chairman |
Name | Role |
---|---|
MARY ANN HATER | Incorporator |
ROBERT O'NEIL | Incorporator |
ELTON S. COOK | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-09-08 |
Annual Report | 2007-02-02 |
Annual Report | 2006-03-28 |
Annual Report | 2005-04-04 |
Annual Report | 2003-08-22 |
Annual Report | 2002-08-22 |
Annual Report | 2001-06-29 |
Sources: Kentucky Secretary of State