Search icon

THE NATURE ACADEMY, INC.

Company Details

Name: THE NATURE ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1993 (32 years ago)
Organization Date: 05 Apr 1993 (32 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0313575
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 152 ROSSMOYNE AVE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD L. DETZEL Registered Agent

President

Name Role
Richard Detzel President

Secretary

Name Role
Sarah Davidson Secretary

Vice President

Name Role
David Detzel Vice President
Daniel Detzel Vice President

Treasurer

Name Role
Kathy Detzel Treasurer

Director

Name Role
Raymond Ruedebusch Director
John Tippey Director
Dave Kirby Director
ROBERT DETZEL Director
JESSE GUMP Director
THOMAS G. RAFALSKE Director

Incorporator

Name Role
RICHARD DETZEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000884 Organization Inactive - - - 2013-11-28 Crestview Hills, KENTON, KY

Assumed Names

Name Status Expiration Date
BUILDING REHAB SUPPLY, INC. Inactive 2016-02-17
FLORENCE RE-USE, INC. Inactive 2014-11-05

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-07-01
Annual Report 2018-10-12
Annual Report 2017-04-17
Annual Report 2016-03-14
Annual Report 2015-06-30
Annual Report 2014-04-04
Annual Report 2013-03-14
Annual Report 2012-07-05
Annual Report 2011-02-28

Sources: Kentucky Secretary of State