Search icon

THE GREATER CINCINNATI LIBRARY CONSORTIUM, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MARIANNE CRAMER President

Vice President

Name Role
AMY FILIATRIAN Vice President

Secretary

Name Role
JASON BAYDOS Secretary

Treasurer

Name Role
JASON BAYDOS Treasurer

Director

Name Role
MARIANNA CRAMER Director
AMY FILIATRIAN Director
JASON BAYDOS Director

Incorporator

Name Role
RORY CHASE Incorporator
MARILYN GRIFFIN Incorporator
ARTHUR TAYLOR Incorporator

Signature

Name Role
ANNE K ABATE Signature

Assumed Names

Name Status Expiration Date
SOUTHWEST OHIO AND NEIGHBORING LIBRARIES Inactive 2016-07-14

Filings

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