Search icon

NORTHERN KENTUCKY EMMAUS COMMUNITY, INC.

Company Details

Name: NORTHERN KENTUCKY EMMAUS COMMUNITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2006 (19 years ago)
Organization Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 27 Feb 2024 (a year ago)
Organization Number: 0633430
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P.O. BOX 17695, DIXIE BRANCH, COVINGTON, KY 41017
Place of Formation: KENTUCKY

Secretary

Name Role
MELINDA CARPENTER Secretary

Treasurer

Name Role
SHERRY TAYLOR Treasurer

President

Name Role
GREG BEAGLE President

Vice President

Name Role
Bryan Meade Vice President

Director

Name Role
Geoff Egbers Director
Debbie Garey Director
Tom Cracchiolo Director
JOHN SCHWARTZ Director
JOHN ROUSTER Director
PAT NAUGHTON Director
KATHERINE CALLAHAN-HOWELL Director
BOB KEMP-BAIRD Director
MIKE DETROY Director
MARK SHACKLEFORD Director

Registered Agent

Name Role
JOSHUA B CRABTREE Registered Agent

Incorporator

Name Role
JOHN SCHWARTZ Incorporator
JOHN ROUSTER Incorporator
PAT NAUGHTON Incorporator

Filings

Name File Date
Annual Report 2024-02-27
Reinstatement Certificate of Existence 2023-12-20
Reinstatement 2023-12-20
Reinstatement Approval Letter Revenue 2023-12-20
Administrative Dissolution 2020-10-08
Annual Report 2019-10-03
Annual Report 2018-10-01
Reinstatement Certificate of Existence 2017-12-19
Reinstatement 2017-12-19
Principal Office Address Change 2017-12-19

Sources: Kentucky Secretary of State