Name: | NEW HOPE FAMILY LIFE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 1994 (31 years ago) |
Organization Date: | 20 Jun 1994 (31 years ago) |
Last Annual Report: | 02 Jun 2009 (16 years ago) |
Organization Number: | 0332163 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | % EDWARD J. BUECHEL, 216 NORTH COLONY, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD J. BUECHEL | Registered Agent |
Name | Role |
---|---|
Gerald F Dusing | Director |
Mary A. McGraith | Director |
MICHAEL COLLINS | Director |
GERALD F. DUSING | Director |
WILLIAM KREUTZJANS | Director |
JERRY LEA | Director |
Michael Collins | Director |
Ed Buechel | Director |
Brian Hoffman | Director |
Kathy Buechel | Director |
Name | Role |
---|---|
GERALD F. DUSING | Incorporator |
Name | Role |
---|---|
Ed Buechel | President |
Name | Role |
---|---|
Debbie Pastura | Secretary |
Name | Role |
---|---|
Kathy Buechel | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2009-12-23 |
Dissolution | 2009-12-23 |
Principal Office Address Change | 2009-06-11 |
Annual Report | 2009-06-02 |
Annual Report | 2008-03-24 |
Annual Report | 2007-03-06 |
Annual Report | 2006-03-22 |
Annual Report | 2005-03-03 |
Annual Report | 2003-05-30 |
Annual Report | 2001-06-07 |
Sources: Kentucky Secretary of State