Name: | THE GREATER CINCINNATI LIBRARY CONSORTIUM, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Nov 1988 (36 years ago) |
Authority Date: | 17 Nov 1988 (36 years ago) |
Last Annual Report: | 16 Mar 2011 (14 years ago) |
Organization Number: | 0251072 |
Principal Office: | 10815 INDECO DRIVE, SUITE 200, CINCINNATI, OH 45241-2926 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARIANNE CRAMER | President |
Name | Role |
---|---|
AMY FILIATRIAN | Vice President |
Name | Role |
---|---|
JASON BAYDOS | Secretary |
Name | Role |
---|---|
JASON BAYDOS | Treasurer |
Name | Role |
---|---|
MARIANNA CRAMER | Director |
AMY FILIATRIAN | Director |
JASON BAYDOS | Director |
Name | Role |
---|---|
RORY CHASE | Incorporator |
MARILYN GRIFFIN | Incorporator |
ARTHUR TAYLOR | Incorporator |
Name | Role |
---|---|
ANNE K ABATE | Signature |
Name | Status | Expiration Date |
---|---|---|
SOUTHWEST OHIO AND NEIGHBORING LIBRARIES | Inactive | 2016-07-14 |
Name | File Date |
---|---|
Revocation Return | 2012-09-26 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-03-17 |
Name Renewal | 2011-02-16 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-09 |
Annual Report | 2007-04-17 |
Certificate of Assumed Name | 2006-07-14 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State