Search icon

SAINT BENEDICT HOLY NAME SOCIETY, INC.

Company Details

Name: SAINT BENEDICT HOLY NAME SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 1988 (37 years ago)
Organization Date: 05 May 1988 (37 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0243415
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 338 E. 16TH ST., COVINGTON, KY 41014
Place of Formation: KENTUCKY

President

Name Role
Don Ruschman President

Secretary

Name Role
Joseph Stenger Secretary

Treasurer

Name Role
James Anstead Treasurer

Vice President

Name Role
Matthew Raaker Vice President

Director

Name Role
Samuel Volpenhein Director
Richard Kurz Director
Ronald Picirillo Director
BRIAN FULLER Director
STAN PETROVIC Director
JACK NEUHAUS, JR. Director
LARRY WELLER Director
JOHN MURPHY Director
Richard Briede Director
Philip Zumdick Director

Incorporator

Name Role
PHILIP ZUMDICK Incorporator
STAN PETROVIC Incorporator
LARRY WELLER Incorporator

Registered Agent

Name Role
RICHARD BRIEDE Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-04-18
Annual Report 2023-03-27
Annual Report 2022-03-28
Annual Report 2021-03-23
Annual Report 2020-04-14
Annual Report 2019-04-05
Registered Agent name/address change 2018-07-02
Reinstatement 2018-06-11
Reinstatement Approval Letter Revenue 2018-06-11

Sources: Kentucky Secretary of State