Search icon

KENTON COUNTY COMMUNITY CORRECTIONS ADVISORY BOARD, INC.

Company Details

Name: KENTON COUNTY COMMUNITY CORRECTIONS ADVISORY BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jan 1998 (27 years ago)
Organization Date: 28 Jan 1998 (27 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0451348
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: KENTON COUNTY FISCAL COURT, 1840 SIMON KENTON WAY, STE 5100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
STACY HEGE TAPKE Registered Agent

Director

Name Role
JUDGE GREGORY M BARTLETT Director
JUDGE WILLIAM SCHMADECKE Director
JUDGE-EXECUTIVE CLYDE W MIDDLETON Director
ANTHONY BRACKE Director
GARRY L EDMONDSON Director
DONALD C YOUNGER Director
JOHN M MEIER Director
ROBERT BROWN Director
MAC MCARTHUR Director
CAPTAIN GARY KISER Director

Incorporator

Name Role
GREGORY M BARTLETT Incorporator

President

Name Role
Marc Fields President

Secretary

Name Role
Wernher Stilt Secretary

Treasurer

Name Role
Kurt Greivenkamp Treasurer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-19
Annual Report 2022-06-13
Annual Report 2021-03-31
Registered Agent name/address change 2020-05-05
Principal Office Address Change 2020-05-05
Annual Report 2020-05-05
Annual Report 2019-09-04
Annual Report 2018-08-31
Annual Report 2017-08-08

Sources: Kentucky Secretary of State