Name: | JUNIOR ACHIEVEMENT OF OKI PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 2003 (22 years ago) |
Authority Date: | 20 Aug 2003 (22 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0566488 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2368 Victory Pkwy Ste 301, Cincinnati, OH 45206 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ROBERT GUIDO | Officer |
Name | Role |
---|---|
JENI FITZPATRICK | President |
Name | Role |
---|---|
LYTLE THOMAS | Secretary |
Name | Role |
---|---|
JEFFREY KUJAWA | Treasurer |
Name | Role |
---|---|
Steve Eder | Director |
Tom Daskalakis | Director |
Pat Rowan | Director |
Matthew Jessup | Director |
Rick Wirthlin | Director |
Mary Jo Thomas | Director |
Steven Hausler | Director |
Marilyn Coleman | Director |
Name | Role |
---|---|
H. LYTLE THOMAS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002467 | Exempt Organization | Active | - | - | - | - | Villa Hills, KENTON, KY |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2025-02-13 |
Principal Office Address Change | 2024-09-06 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-16 |
Registered Agent name/address change | 2020-10-01 |
Sources: Kentucky Secretary of State