Search icon

THE ADVANCE NETWORK, INC.

Company Details

Name: THE ADVANCE NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jan 2005 (20 years ago)
Organization Date: 11 Jan 2005 (20 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0603304
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 2300 MADISON AVENUE, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Treasurer

Name Role
KATRINE BURRIS Treasurer

Director

Name Role
JENNIFER ALLEN Director
GLENN KUKLA Director
MICHELLE SHERRILL Director
SHERRY CARRAN Director
DANIEL STRIECHER Director
CHRIS BRADBURN Director
IRVIN CALLERY Director
TONY MILBURN Director
RITA DREYER Director

Secretary

Name Role
LINDA HUBER Secretary

Registered Agent

Name Role
JEFF RIECK Registered Agent

Incorporator

Name Role
STEPHEN T. MCMURTRY Incorporator

Former Company Names

Name Action
THE HOUSING AUTHORITY OF COVINGTON FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
THE ADVANCE FOUNDATION Inactive 2012-06-25

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-06-30
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-02-21
Annual Report 2012-02-21
Annual Report 2011-04-28
Registered Agent name/address change 2010-06-10
Annual Report 2010-06-10
Annual Report 2009-09-22

Sources: Kentucky Secretary of State