Search icon

NORTHERN KENTUCKY COLLABORATIVE GROUP, INC.

Company Details

Name: NORTHERN KENTUCKY COLLABORATIVE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Organization Number: 0529224
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 514 WASHINGTON AVENUE, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
M. GAYLE HOFFMAN Director
Kelly Owens Director
Maria Ante Walker Director
SHERYL EGLI HEETER Director
RUTH B. JACKSON Director
Ruth B Jackson Director
Mark A Ogle Director
Timothy B Theissen Director
Mary Gina Connor Director
Michael W Bouldin Director

Secretary

Name Role
Ruth B. Jackson Secretary

Incorporator

Name Role
RUTH B. JACKSON Incorporator

President

Name Role
Eileen Zell President

Treasurer

Name Role
Kelly Owens Treasurer

Vice President

Name Role
Mark A Ogle Vice President

Registered Agent

Name Role
EILEEN ZELL Registered Agent

Assumed Names

Name Status Expiration Date
ACADEMY OF NORTHERN KENTUCKY COLLABORATIVE PROFESSIONALS, INC. Inactive 2018-04-07

Filings

Name File Date
Annual Report 2024-02-19
Annual Report 2023-02-25
Certificate of Assumed Name 2023-02-25
Registered Agent name/address change 2023-02-25
Principal Office Address Change 2023-02-25
Annual Report 2022-03-08
Annual Report 2021-03-18
Registered Agent name/address change 2020-03-20
Annual Report 2020-03-20
Principal Office Address Change 2020-02-25

Sources: Kentucky Secretary of State