Search icon

GOOD SHEPHERD INSTITUTE, INC.

Company Details

Name: GOOD SHEPHERD INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jan 2004 (21 years ago)
Organization Date: 21 Jan 2004 (21 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0576878
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 2040 MADISON AVENUE, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD R. MEYER Registered Agent

Secretary

Name Role
Susan Greve Secretary

Vice President

Name Role
Susan Greve Vice President

Director

Name Role
Dr. Richard Meyer Director
Susan Greve Director
Linda Meyer Director
JEFFREY KLUMP Director
SUSAN GREVE Director
RICHARD R. MEYER Director

Incorporator

Name Role
RICHARD R. MEYER Incorporator

President

Name Role
Dr. Richard R. Meyer President

Treasurer

Name Role
Linda K. Meyer Treasurer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-30
Annual Report 2022-06-10
Annual Report 2021-04-29
Annual Report 2020-04-26
Annual Report 2019-05-30
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Annual Report 2017-06-29
Annual Report 2016-06-15

Sources: Kentucky Secretary of State