Search icon

THE FENIANS OF NORTHERN KENTUCKY, INC.

Company Details

Name: THE FENIANS OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Organization Number: 0490525
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 88 Bonnie Lane, Ft Thomas, KY 41075
Place of Formation: KENTUCKY

Director

Name Role
TOM MCGOVERN Director
JOHN T. RYAN Director
STEVE HEFFERNAN Director
MICHAEL MCKINNIS Director
JIM KENNEDY Director
Bridget Spears Director
Steve Burke Director
Peggy Holliday Director

Registered Agent

Name Role
RILEY STEPHEN BURKE Registered Agent

Incorporator

Name Role
JOHN T. RYAN Incorporator
JIM KENNEDY Incorporator

Secretary

Name Role
Steve Burke Secretary

Treasurer

Name Role
PEGGY HOLLIDAY Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001159 Exempt Organization Inactive - - - - Ft. Mitchell, KENTON, KY

Filings

Name File Date
Annual Report 2024-10-08
Principal Office Address Change 2023-09-29
Registered Agent name/address change 2023-09-29
Registered Agent name/address change 2023-09-29
Principal Office Address Change 2023-09-29
Annual Report 2023-09-29
Registered Agent name/address change 2023-09-29
Principal Office Address Change 2023-09-29
Annual Report 2023-09-29
Registered Agent name/address change 2023-09-29

Sources: Kentucky Secretary of State