WAVE FOUNDATION, INC.

Name: | WAVE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1998 (27 years ago) |
Organization Date: | 03 Apr 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0454677 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1 LEVEE WAY, STE. 1103, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Weisker | Treasurer |
Name | Role |
---|---|
Zachary Weber | Secretary |
Name | Role |
---|---|
Jennifer Gothard | Vice President |
Name | Role |
---|---|
Greg Flasch | President |
Name | Role |
---|---|
Kim Snyder | Director |
Marcus LaiFook | Director |
Stephanie Koch | Director |
Khalid Kareem | Director |
Anthony Sperelakis | Director |
Rebecca Foster | Director |
Todd Klesh | Director |
Joe Diana | Director |
BARRY ROSENBERG | Director |
DUDLEY TAFT | Director |
Name | Role |
---|---|
ROBERT GRAY EDMISTON | Incorporator |
Name | Role |
---|---|
TRICIA WATTS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001691 | Exempt Organization | Active | - | - | - | - | Newport, CAMPBELL, KY |
Department of Alcoholic Beverage Control | 019-TL-208781 | Special Temporary License | Active | 2025-04-23 | 2025-05-15 | - | 2025-05-15 | One Levee Way, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-TA-208142 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-03-12 | 2025-04-03 | - | 2025-04-30 | 1 Levee Way (1103), Newport, Campbell, KY 41071 |
Name | Action |
---|---|
AQUARIUM INSTITUTE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2024-11-11 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State