Name: | GREATER CINCINNATI EMPLOYEE BENEFITS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 26 Jan 1988 (37 years ago) |
Last Annual Report: | 19 Nov 2007 (17 years ago) |
Organization Number: | 0239240 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | 600 GREENUP STREET, COVINGTON, KY 41012-0472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAWN C. MCCORMICK | Director |
Shawn C. McCormick | Director |
Richard E. Wentz | Director |
EDWARD J. BUECHEL | Director |
RICHARD WENTZ | Director |
Ed Beagle | Director |
Jim Kruer | Director |
Name | Role |
---|---|
Shawn C. McCormick | President |
Name | Role |
---|---|
Richard E. Wentz | Secretary |
Name | Role |
---|---|
SHAWN C. MCCORMICK | Incorporator |
Name | Role |
---|---|
RICHARD E. WENTZ | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-11-30 |
Reinstatement | 2007-11-19 |
Principal Office Address Change | 2007-11-19 |
Registered Agent name/address change | 2007-11-19 |
Administrative Dissolution Return | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State