Name: | CEF MISSION INDIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1999 (25 years ago) |
Organization Date: | 09 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Sep 2005 (20 years ago) |
Organization Number: | 0484712 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2490 FOUNTAIN PLACE, LAKESIDE PARK, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM M. CONATSER | Registered Agent |
Name | Role |
---|---|
ELIZABETH MARINO | Director |
Beth Walker | Director |
W Conatser | Director |
Terri Kendig | Director |
JEFFERY CLOE | Director |
WILLIAM M CONATSER | Director |
Patsy Jamison | Director |
STEVEN HOLT | Director |
SUE HOLT | Director |
PATSY JAMISON | Director |
Name | Role |
---|---|
Janis Schulten | Treasurer |
Name | Role |
---|---|
Robert Kendig | President |
Name | Role |
---|---|
Judy Terry | Secretary |
Name | Role |
---|---|
JANIS G. SCHULTEN | Incorporator |
Name | Role |
---|---|
Jeff Cloe | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-28 |
Annual Report | 2003-10-21 |
Annual Report | 2002-11-06 |
Statement of Change | 2001-11-27 |
Annual Report | 2001-09-25 |
Amended and Restated Articles | 2001-08-23 |
Amended and Restated Articles | 2001-08-23 |
Annual Report | 2000-10-03 |
Articles of Incorporation | 1999-12-09 |
Sources: Kentucky Secretary of State