Search icon

EASTER SEALS WORK RESOURCE CENTER INC.

Company Details

Name: EASTER SEALS WORK RESOURCE CENTER INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1988 (37 years ago)
Authority Date: 07 Mar 1988 (37 years ago)
Last Annual Report: 29 Jun 2015 (10 years ago)
Organization Number: 0240956
Principal Office: 2901 GILBERT AVENUE, CINCINNATI, OH 45206
Place of Formation: OHIO

Director

Name Role
Jody Brant Director
THOMAS L. EAGEN, JR. Director
WARREN WEBER Director
KATHY KELLY Director
D. MICHAEL POAST Director
BARRY S. PORTER Director

President

Name Role
PAM GREEN President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
D. MICHAEL POAST Incorporator
JUDITH E. FREED Incorporator
JANICE E. BOMKAMP Incorporator

Vice President

Name Role
DAVID DREITH Vice President

Former Company Names

Name Action
THE WORK RESOURCE CENTER INC. Old Name
WORK AND REHABILITATION CENTERS OF GREATER CINCINNATI, INC. Old Name
WORKSHOPS FOR RETARDED CITIZENS, INC. Old Name

Assumed Names

Name Status Expiration Date
EASTER SEALS WORK RESOURCE CENTER Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-29
Annual Report 2014-09-12
Annual Report 2013-06-27
Annual Report 2012-03-02
Annual Report 2011-02-14
Annual Report 2010-04-06
Registered Agent name/address change 2010-03-29
Annual Report 2009-10-15
Amendment 2008-03-31

Sources: Kentucky Secretary of State