Search icon

FAMILY SERVICE OF NORTHERN KENTUCKY, INC.

Company Details

Name: FAMILY SERVICE OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 07 Jan 1991 (34 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Organization Number: 0281261
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1501 Madison Road, Cincinnati, OH 45206
Place of Formation: KENTUCKY

Incorporator

Name Role
SHIRL SHORT Incorporator
ANN PERRIN Incorporator
RICHARD J. KRUSE Incorporator
ANDREW M. STERN Incorporator

President

Name Role
JEFF O'NEIL President

Director

Name Role
BEVERLY ROLAND Director
REBECCA PAGE BROOKER Director
JANEEN SHARPSHAIR Director
PATTI JACOBS Director
Grant Hesser Director
SUSAN SCHERER Director
FRED HEYSE Director
THOMAS BRADFORD Director
MARSHALL SLAGLE Director
SHIRL SHORT Director

Secretary

Name Role
Stacy Lynch Secretary

Registered Agent

Name Role
FBT LLC Registered Agent

Officer

Name Role
Jocelyn Arvisais Officer

Treasurer

Name Role
ELIZABETH JUKIC Treasurer

Assumed Names

Name Status Expiration Date
LIFEPOINT SOLUTIONS Inactive 2020-01-06

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-06-28
Annual Report Amendment 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report Amendment 2023-08-09
Annual Report 2022-03-12
Annual Report 2021-04-14
Annual Report 2020-05-21

Sources: Kentucky Secretary of State