Search icon

THE CINCINNATI NEW AGE CENTER, INC.

Company Details

Name: THE CINCINNATI NEW AGE CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 2001 (23 years ago)
Authority Date: 10 Dec 2001 (23 years ago)
Last Annual Report: 24 Apr 2017 (8 years ago)
Organization Number: 0526770
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: VILLA HILLS, KY 41017
Place of Formation: OHIO

President

Name Role
Rev. Darlene C Bowman President

Registered Agent

Name Role
700 Capital Avenue Registered Agent

Secretary

Name Role
HEATHER PAYNE Secretary

Treasurer

Name Role
Lea Payne Treasurer

Director

Name Role
Lea Payne Director
Darlene C Bowman Director
HEATHER PAYNE Director

Assumed Names

Name Status Expiration Date
THE CINCINNATI NEW AGE CENTER Unknown No data

Filings

Name File Date
App. for Certificate of Withdrawal 2017-07-18
Annual Report 2017-04-24
Annual Report 2016-09-21
Annual Report 2015-04-11
Annual Report 2014-06-15
Annual Report 2013-06-24
Annual Report 2012-01-19
Annual Report 2011-02-10
Annual Report 2010-04-05
Annual Report 2009-03-23

Sources: Kentucky Secretary of State