Search icon

KENTUCKY CRIME PREVENTION COALITION, INC.

Company Details

Name: KENTUCKY CRIME PREVENTION COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1996 (29 years ago)
Organization Date: 15 Apr 1996 (29 years ago)
Last Annual Report: 29 Jun 2019 (6 years ago)
Organization Number: 0414782
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: P.O. BOX 18442, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E. DOUGLAS Registered Agent

President

Name Role
Howard Niemeier President

Secretary

Name Role
Mike Jansen Secretary

Treasurer

Name Role
Dean Russell Treasurer

Vice President

Name Role
Timothy Cleary Vice President

Director

Name Role
Bige Towery Director
David Cole Director
Bryce Schumate Director
TERRY VANNARSDALE Director
JOE FLORENCE Director
MIKE JANSEN Director
DEAN RUSSELL Director

Incorporator

Name Role
DEAN RUSSELL Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-29
Annual Report 2018-06-11
Annual Report 2017-05-16
Annual Report 2016-06-25
Annual Report 2015-06-16
Annual Report 2014-08-19
Annual Report 2013-06-05
Annual Report 2012-06-26
Annual Report 2011-07-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJDEADT070063O 2008-01-23 2007-01-08 No data
Unique Award Key CONT_AWD_DJDEADT070063O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DEMAND REDUCTION CO-SPONSORSHIP AND SHARED EXPENSES FOR YOUTH ANTI-DRUG SEMINAR
NAICS Code 813410: CIVIC AND SOCIAL ORGANIZATIONS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient KENTUCKY CRIME PREVENTION COALITION INC
UEI G1FEJQYHHET8
Legacy DUNS 056509131
Recipient Address 318 GARVEY AVE, COVINGTON, 410182131, UNITED STATES

Sources: Kentucky Secretary of State