Search icon

THE IMPERIAL COURT OF NORTHERN KENTUCKY, INC.

Company Details

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

Director

Name Role
JOHN GILLIAM Director
STANLEY GOODIN Director
DALE COMBES Director
BOB CURTIS Director
RICHARD J. GAUSEPOHL Director
HERMAN SCHWAB Director

Registered Agent

Name Role
GORDON JOHN GILLIAM Registered Agent

President

Name Role
John Gilliam President

Vice President

Name Role
STANLEY BOADER Vice President

Secretary

Name Role
JOHN GILLIAM Secretary

Treasurer

Name Role
Stanley Goodin Treasurer

Incorporator

Name Role
BOB CURTIS Incorporator

Former Company Names

Name Action
THE BARONY OF NORTHERN KENTUCKY, INC. Old Name

Filings

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