Search icon

COVINGTON ROTARY FOUNDATION, INC.

Company Details

Name: COVINGTON ROTARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 10 May 2011 (14 years ago)
Organization Number: 0479184
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17411, COVINGTON, KY 41017-0411
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARNOLD TAYLOR Registered Agent

Director

Name Role
MARY ANN COURTOY Director
JUDY BECKER Director
ROBERT MATRE Director
JOSEPH NIENABER Director
JON RENNETTE Director
JUSTIN DUELL Director
SANDRA SMALL Director
ARNOLD TAYLOR Director
JAY BARTON Director

Incorporator

Name Role
ARNOLD TAYLOR Incorporator

Vice President

Name Role
KINNAIRD MCQUADE Vice President

Secretary

Name Role
PHILIP SCHMIDT Secretary

President

Name Role
WM. WOODS President

Treasurer

Name Role
KATHI MCQUADE Treasurer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-05-10
Annual Report 2010-05-06
Annual Report 2009-10-07
Reinstatement 2008-08-27
Registered Agent name/address change 2008-08-27
Administrative Dissolution 2000-11-01
Articles of Incorporation 1999-08-23

Sources: Kentucky Secretary of State