Name: | VILLA HILLS CIVIC CLUB FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 1999 (26 years ago) |
Organization Date: | 05 Apr 1999 (26 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0472082 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 729 ROGERS RD, VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREW WILLIAM GOETZ | Registered Agent |
Name | Role |
---|---|
ERNIE BROWN | President |
Name | Role |
---|---|
Jackie Goetz | Vice President |
Name | Role |
---|---|
Tracey Ulrich | Secretary |
Name | Role |
---|---|
Krista Fedders | Treasurer |
Name | Role |
---|---|
ROY EAST | Director |
MIKE MOUSER | Director |
BOB ULRICH | Director |
Doug Moss | Director |
THOMAS E NOLL | Director |
ANDREW WILLIAM GOETZ | Director |
JOY FOTSCH | Director |
A ROBERT SMARACKO | Director |
JAMES V CIUCCIO | Director |
PAMELA C CRAIG | Director |
Name | Role |
---|---|
A ROBERT SMARACKO | Incorporator |
ANTHONY PEMBERTON | Incorporator |
THOMAS E NOLL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-08-03 |
Annual Report | 2023-08-03 |
Reinstatement Certificate of Existence | 2022-09-29 |
Reinstatement | 2022-09-29 |
Reinstatement Approval Letter Revenue | 2022-09-29 |
Principal Office Address Change | 2022-09-29 |
Registered Agent name/address change | 2022-09-29 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-11 |
Sources: Kentucky Secretary of State