Search icon

GREATER CINCINNATI EMPLOYEE BENEFITS COUNCIL, INC.

Company Details

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

Director

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

President

Name Role
Shawn C. McCormick President

Secretary

Name Role
Richard E. Wentz Secretary

Incorporator

Name Role
SHAWN C. MCCORMICK Incorporator

Registered Agent

Name Role
RICHARD E. WENTZ Registered Agent

Filings

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