Name: | THE IMPERIAL COURT OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1992 (32 years ago) |
Organization Date: | 02 Dec 1992 (32 years ago) |
Last Annual Report: | 02 Aug 2000 (25 years ago) |
Organization Number: | 0308066 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 611 GREENUP ST., #1, COVINGTON, KY 41011-2456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN GILLIAM | Director |
STANLEY GOODIN | Director |
DALE COMBES | Director |
BOB CURTIS | Director |
RICHARD J. GAUSEPOHL | Director |
HERMAN SCHWAB | Director |
Name | Role |
---|---|
GORDON JOHN GILLIAM | Registered Agent |
Name | Role |
---|---|
John Gilliam | President |
Name | Role |
---|---|
STANLEY BOADER | Vice President |
Name | Role |
---|---|
JOHN GILLIAM | Secretary |
Name | Role |
---|---|
Stanley Goodin | Treasurer |
Name | Role |
---|---|
BOB CURTIS | Incorporator |
Name | Action |
---|---|
THE BARONY OF NORTHERN KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-20 |
Statement of Change | 1998-09-08 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State