Name: | MILLENNIUM MONUMENT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2000 (25 years ago) |
Organization Date: | 04 Aug 2000 (25 years ago) |
Last Annual Report: | 12 May 2003 (22 years ago) |
Organization Number: | 0498968 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 421 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nicholas E. Ellison | Secretary |
Name | Role |
---|---|
Kenneth F. Harper | Director |
Raymond C. Beil | Director |
RAYMOND C. BEIL | Director |
ROBERT BREWSTER | Director |
PHIL CIAFARDINI | Director |
DANIEL T. FAY | Director |
Nicholas E. Ellison | Director |
NICHOLAS C. ELLISON | Director |
KENNETH F. HARPER | Director |
REV. P. D. MCMILLAN | Director |
Name | Role |
---|---|
Kenneth F. Harper | Vice President |
Name | Role |
---|---|
Raymond C. Beil | President |
Name | Role |
---|---|
DAVID L. KINSELLA | Registered Agent |
Name | Role |
---|---|
Walter J. Pagan | Treasurer |
Name | Role |
---|---|
DAVID L. KINSELLA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-07-24 |
Annual Report | 2001-06-27 |
Articles of Incorporation | 2000-08-04 |
Sources: Kentucky Secretary of State