Search icon

HISTORIC NORTHERN KENTUCKY FOUNDATION, INC.

Company Details

Name: HISTORIC NORTHERN KENTUCKY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1996 (29 years ago)
Organization Date: 08 Mar 1996 (29 years ago)
Last Annual Report: 29 Oct 1999 (25 years ago)
Organization Number: 0412991
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: % KAREN RAFUSE, 405 E. 2ND STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL T. MCKINNEY Registered Agent

Director

Name Role
MICHAEL MCKINNEY Director
JANE CARRON Director
JULIE GERDSEN Director
BRUCE FERGUSON Director
THOMAS WIETHORN Director
BETTY DANIELS Director

President

Name Role
Karen Rafuse President

Secretary

Name Role
Betty Daniels Secretary

Treasurer

Name Role
James Simpson Treasurer

Vice President

Name Role
Terry Rasche Vice President

Incorporator

Name Role
JANE CARRON Incorporator
MICHAEL MCKINNEY Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-11-18
Annual Report 1998-09-04
Annual Report 1997-07-01

Sources: Kentucky Secretary of State