Name: | RECOVERY RESOURCE CENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 2003 (21 years ago) |
Authority Date: | 29 Dec 2003 (21 years ago) |
Last Annual Report: | 06 Mar 2007 (18 years ago) |
Organization Number: | 0575180 |
Principal Office: | 7710 READING ROAD, STE 100, CINCINNATI, OH 45237 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
NANCY CROSS | Secretary |
Name | Role |
---|---|
JACK CROSS | Treasurer |
Name | Role |
---|---|
LISA LERNER | Director |
WALTER J. STAHL, III | Director |
Name | Role |
---|---|
ROBERT LODGE | Member |
Name | Role |
---|---|
ROSE MAXWELL | President |
Name | Role |
---|---|
ROSEMARY FEDERLE | Signature |
Name | Role |
---|---|
HENRY K PERIN | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-04-29 |
Annual Report | 2007-03-06 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-23 |
Application for Certificate of Authority | 2003-12-29 |
Sources: Kentucky Secretary of State