COLLEGE REPUBLICANS OF NORTHERN KENTUCKY INC.

Name: | COLLEGE REPUBLICANS OF NORTHERN KENTUCKY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 2004 (21 years ago) |
Organization Date: | 01 Jul 2004 (21 years ago) |
Last Annual Report: | 21 Jun 2006 (19 years ago) |
Organization Number: | 0589579 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | NKU STUDENT LIFE OFFICE, SUITE UC 10, BOX 39, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DERRICK REEDER | Registered Agent |
Name | Role |
---|---|
James Austin Libby | Officer |
Name | Role |
---|---|
Eric Joseph Cranley | President |
Name | Role |
---|---|
Tiffany Ann Evans | Secretary |
Name | Role |
---|---|
Steve Ray Ward | Treasurer |
Name | Role |
---|---|
Erin Carlene Parker | Vice President |
Name | Role |
---|---|
Eric Joseph Cranley | Director |
Erin Carlene Parker | Director |
Tiffany Ann Evans | Director |
Steve Ray Ward | Director |
James Austin Libby | Director |
DERRICK REEDER | Director |
JOSEPH MAYER | Director |
CHRISTIAN GRAN | Director |
HAROLD ORNDORFF, III | Director |
Name | Role |
---|---|
DERRICK REEDER | Incorporator |
JOSEPH MAYER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-06-21 |
Statement of Change | 2005-08-16 |
Annual Report | 2005-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State