Search icon

MILLENNIUM MONUMENT CENTER, INC.

Company Details

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

Secretary

Name Role
Nicholas E. Ellison Secretary

Director

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

Vice President

Name Role
Kenneth F. Harper Vice President

President

Name Role
Raymond C. Beil President

Registered Agent

Name Role
DAVID L. KINSELLA Registered Agent

Treasurer

Name Role
Walter J. Pagan Treasurer

Incorporator

Name Role
DAVID L. KINSELLA Incorporator

Filings

Name File Date
Annual Report 2003-07-24
Annual Report 2001-06-27
Articles of Incorporation 2000-08-04

Sources: Kentucky Secretary of State