Name: | NORTHERN KENTUCKY DENTAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1996 (29 years ago) |
Organization Date: | 27 Mar 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0413899 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | P.O. Box 17062, Lakeside Park, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA RENKAMP | Registered Agent |
Name | Role |
---|---|
Racheal Hamel | President |
Name | Role |
---|---|
Jordan Britt | Treasurer |
Name | Role |
---|---|
ERIC MENCARELLI | Vice President |
Name | Role |
---|---|
JORDAN HOFFER | Secretary |
Name | Role |
---|---|
Amanda Rehkamp | Director |
Racheal Hamel | Director |
Eric Mencarelli | Director |
JORDAN HOFFER | Director |
Jordan Britt | Director |
RICHARD BROERING | Director |
DANIEL SHERIDAN | Director |
JERRY WELLBROCK | Director |
Name | Role |
---|---|
RICHARD BROERING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-06-18 |
Annual Report | 2024-03-26 |
Reinstatement | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Reinstatement Approval Letter Revenue | 2023-04-25 |
Reinstatement Certificate of Existence | 2023-04-25 |
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-11 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1289884 | Corporation | Unconditional Exemption | PO BOX 17062, COVINGTON, KY, 41017-0062 | 2023-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2021-05-15 |
Revocation Posting Date | 2023-12-02 |
Exemption Reinstatement Date | 2021-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_61-1289884_NORTHERNKENTUCKYDENTALSOCIETYINC_12292022_00.pdf |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | NORTHERN KENTUCKY DENTAL SOCIETY INC |
EIN | 61-1289884 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | NORTHERN KENTUCKY DENTAL SOCIETY INC |
EIN | 61-1289884 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | NORTHERN KENTUCKY DENTAL SOCIETY INC |
EIN | 61-1289884 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Sources: Kentucky Secretary of State