Name: | NORTHERN KENTUCKY SKATING FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 1996 (29 years ago) |
Organization Date: | 27 Aug 1996 (29 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0420554 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | % HUGH MILLER, 2638 ANDERSON RD, CRESCENT SPRINGS, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HUGH MILLER | Registered Agent |
Name | Role |
---|---|
HUGH MILLER | President |
Name | Role |
---|---|
STEPHANIE MILLER | Vice President |
Name | Role |
---|---|
GENE SIMONI | Secretary |
Name | Role |
---|---|
Mark Chastain | Treasurer |
Name | Role |
---|---|
Denise Simoni | Member |
Name | Role |
---|---|
HUGH MILLER | Director |
STEPHANIE MILLER | Director |
GENE SIMONI | Director |
DON GOODAN | Director |
HUGH MILLER | Director |
DENNIS R. WILLIAMS | Director |
Name | Role |
---|---|
DON GOODAN | Incorporator |
HUGH MILLER | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-04-13 |
Annual Report | 2010-06-15 |
Annual Report | 2009-05-12 |
Annual Report | 2008-01-29 |
Reinstatement | 2007-07-19 |
Principal Office Address Change | 2007-07-19 |
Annual Report | 2003-08-25 |
Annual Report | 2002-05-22 |
Sources: Kentucky Secretary of State