Name: | THE NORTHERN KENTUCKY AFRICAN AMERICAN HERITAGE TASK FORCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 1996 (28 years ago) |
Organization Date: | 04 Nov 1996 (28 years ago) |
Last Annual Report: | 29 Jun 2013 (12 years ago) |
Organization Number: | 0423665 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | % JOHN BOH, 507 RUSSELL STREET, COVINGTON, KY 41011-1427 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Arlene Louis | President |
Name | Role |
---|---|
John Boh | Secretary |
Name | Role |
---|---|
John Boh | Treasurer |
Eric Jackson | Treasurer |
Name | Role |
---|---|
John Boh | Director |
Arlene Louis | Director |
CHARLES NUCKOLLS | Director |
MARTHA WRIGHT | Director |
JAMES REIS | Director |
MARY S. NORTHINGTON | Director |
BASIL W. LEWIS | Director |
JOHN BOH | Director |
CHARLES ALEXANDER | Director |
Name | Role |
---|---|
HENSLEY B. JEMMOTT | Incorporator |
CHARLES ALEXANDER | Incorporator |
JOHN BOH | Incorporator |
TED HARRIS | Incorporator |
MARY S. NORTHINGTON | Incorporator |
BASIL W. LEWIS | Incorporator |
Name | Role |
---|---|
ROBERT E. SANDERS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-29 |
Annual Report | 2012-02-28 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-24 |
Reinstatement | 2009-07-27 |
Principal Office Address Change | 2009-07-27 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-04-10 |
Annual Report | 2006-04-14 |
Sources: Kentucky Secretary of State