Search icon

JUNIOR ACHIEVEMENT OF OKI PARTNERS, INC.

Company Details

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

Officer

Name Role
ROBERT GUIDO Officer

President

Name Role
JENI FITZPATRICK President

Secretary

Name Role
LYTLE THOMAS Secretary

Treasurer

Name Role
JEFFREY KUJAWA Treasurer

Director

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

Registered Agent

Name Role
H. LYTLE THOMAS Registered Agent

Licenses

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

Filings

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