Name: | GREATER CINCINNATI CLASSIC HORSE SHOW, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1991 (34 years ago) |
Authority Date: | 15 Jul 1991 (34 years ago) |
Last Annual Report: | 05 Nov 2004 (20 years ago) |
Organization Number: | 0288569 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | C/O CARL E STAMM, 1860 BEACON HILL , FT WRIGHT, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
S. Craig Lindner | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roy Kuhnell | President |
Name | Role |
---|---|
S. Craig Lindner | Director |
CARL H. LINDNER, III | Director |
ROY KUHNELL | Director |
EDYTH LINDNER | Director |
SUSAN BECKMAN | Director |
KAY COPELIN | Director |
Edyth Lindner | Director |
Roy Kuhnell | Director |
Name | Role |
---|---|
Valeria Iacobucci | Treasurer |
Name | Role |
---|---|
Edyth Lindner | Vice President |
Name | Role |
---|---|
Karen Horrell | Secretary |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-11-08 |
Annual Report | 2003-10-30 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-10 |
Annual Report | 2000-10-31 |
Annual Report | 1999-08-23 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-31 |
Sources: Kentucky Secretary of State