Search icon

CINCINNATI INSTITUTE OF FINE ARTS, INC.

Company Details

Name: CINCINNATI INSTITUTE OF FINE ARTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2002 (23 years ago)
Authority Date: 28 Jun 2002 (23 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0539786
Principal Office: 20 E. CENTRAL PKWY, SUITE 200, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
Linda Antus Director
Carri Chandler Director
Brendon J Cull Director
Tyson Betts Director
Laura N. Brunner Director
BORIS AUERBACH Director
Christopher A. Carlson Director
Stanford T. Williams Jr. Director
Kala Gibson Director
Agnes Godwin Hall Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice Chairman

Name Role
Melvin J. Gravely Vice Chairman
Anthony Mathis Vice Chairman

Chairman

Name Role
James Zimmerman Chairman

CFO

Name Role
Samantha Cribbet CFO

Secretary

Name Role
Rhonda Whitaker Hurtt Secretary

President

Name Role
Alecia T. Kintner President

Treasurer

Name Role
Matt Stautberg Treasurer

Assumed Names

Name Status Expiration Date
CINCINNATI INSTITUTE OF FINE ARTS Unknown -
ARTSWAVE Active 2025-11-17
FINE ARTS FUND Inactive 2012-06-28

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-07-09
Name Renewal 2020-05-20
Annual Report 2019-06-24
Annual Report 2018-06-26
Annual Report 2017-06-14
Annual Report 2016-06-30
Name Renewal 2015-11-03
Annual Report 2015-07-13

Sources: Kentucky Secretary of State