Name: | STEPHIGHER INC. - NELLAS PLACE |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 2006 (19 years ago) |
Organization Date: | 21 Jun 2006 (19 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0641209 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | P.O. BOX 2306, COVINGTON, KY 41012-2306 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANELLE S. HOCKER | Registered Agent |
Name | Role |
---|---|
Janelle Selina Hocker | Director |
Roger Anthony Frost | Director |
Paula Sherman | Director |
JANELLE S. HOCKER | Director |
ROGER A. FROST | Director |
RENECIA ENGLAND | Director |
Name | Role |
---|---|
Janelle Selina Hocker | CEO |
Name | Role |
---|---|
Mary M Hocker | Assistant Secretary |
Name | Role |
---|---|
Paul Pierre | Secretary |
Name | Role |
---|---|
Paula A Sherman | Vice President |
Name | Role |
---|---|
JANELLE S. HOCKER | Incorporator |
ROGER A. FROST | Incorporator |
Name | Action |
---|---|
STEP HIGHER INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-10-06 |
Principal Office Address Change | 2019-10-06 |
Annual Report | 2019-08-14 |
Annual Report | 2018-08-06 |
Annual Report | 2017-05-12 |
Annual Report | 2016-08-12 |
Amendment | 2016-05-03 |
Sources: Kentucky Secretary of State