Search icon

CITY HEIGHTS RESIDENT COUNCIL, INC.

Company Details

Name: CITY HEIGHTS RESIDENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jun 1996 (29 years ago)
Organization Date: 07 Jun 1996 (29 years ago)
Last Annual Report: 07 Apr 2008 (17 years ago)
Organization Number: 0417139
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 2500 TODD ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
AARON WOLFE-BERTLING Registered Agent

Director

Name Role
MARY COMMODORE Director
ROBERT HUMPHREY Director
PAM STALLWORTH Director
GERALDINE SINGH Director
Billie Hudghes Director
Tyrone Rice Director
DIANNE LEE Director
EVA RAINES Director

Incorporator

Name Role
STEPHEN T. MCMURTRY Incorporator

President

Name Role
TYRONE RICE President

Treasurer

Name Role
BILLIE HUGHES Treasurer

Secretary

Name Role
DIANNE LEE Secretary

Vice President

Name Role
EVA RAINES Vice President

Signature

Name Role
TYRONE RICE Signature
THOMAS J SCHMITT Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-05-20
Annual Report 2008-04-07
Annual Report 2007-08-30
Annual Report 2006-04-21
Annual Report 2005-04-13
Annual Report 2003-10-08
Annual Report 2002-05-23
Annual Report 2001-06-27
Amendment 2000-10-02

Sources: Kentucky Secretary of State