Name: | UNITED WAY OF GREATER CINCINNATI FOUNDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1998 (26 years ago) |
Authority Date: | 06 Nov 1998 (26 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0464437 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2400 READING RD, CINCINNATI, OH 452021478 |
Place of Formation: | OHIO |
Name | Role |
---|---|
WHITNEY MAXON | Secretary |
Name | Role |
---|---|
JOHN WILLIAMS | Treasurer |
Name | Role |
---|---|
JOSH DIEDRICHS | Director |
JEANETTA DARNO | Director |
KRISTIN FISHBAUGH | Director |
KIP HEEKIN | Director |
WILLIE HILL | Director |
MOIRA LYON | Director |
ADIA MOLLOY | Director |
WILLIAM MONTAGUE | Director |
LISA O'BRIEN | Director |
ROBIE SUGGS | Director |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Role |
---|---|
MOIRA WEIR | President |
Name | Role |
---|---|
JODI GEISER | Officer |
Name | Action |
---|---|
THE CINCINNATI COMMUNITY CHEST FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE CINCINNATI COMMUNITY CHEST FOUNDATION | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-23 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-02-22 |
Annual Report | 2021-02-22 |
Registered Agent name/address change | 2020-03-24 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-01 |
Sources: Kentucky Secretary of State