Name: | GREATER CINCINNATI AND NORTHERN KENTUCKY WOMENS SPORTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1993 (32 years ago) |
Organization Date: | 08 Sep 1993 (32 years ago) |
Last Annual Report: | 25 Jun 2002 (23 years ago) |
Organization Number: | 0320002 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | P. O. BOX 76433, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jane Meier | President |
Name | Role |
---|---|
MARGO L. GRUBBS | Registered Agent |
Name | Role |
---|---|
Bobbie Sterne | Director |
Mary Romanello | Director |
Kathrine Nero | Director |
BEV BECK | Director |
MARY ANN BRODERICK | Director |
JANE MEIER | Director |
DON SCHUMACHER | Director |
BOB CARROLL | Director |
Name | Role |
---|---|
JOANNE F. GROGAN | Incorporator |
Name | Role |
---|---|
Cammy Dierking | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-26 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-08-27 |
Annual Report | 2001-09-10 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-02 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State