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 |
Name | Role |
---|---|
AARON WOLFE-BERTLING | Registered Agent |
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 |
Name | Role |
---|---|
STEPHEN T. MCMURTRY | Incorporator |
Name | Role |
---|---|
TYRONE RICE | President |
Name | Role |
---|---|
BILLIE HUGHES | Treasurer |
Name | Role |
---|---|
DIANNE LEE | Secretary |
Name | Role |
---|---|
EVA RAINES | Vice President |
Name | Role |
---|---|
TYRONE RICE | Signature |
THOMAS J SCHMITT | Signature |
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