Name: | NORTHERN KENTUCKY POLICE CHIEF'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 2006 (19 years ago) |
Organization Date: | 28 Sep 2006 (19 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0647975 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | P.O. BOX 18784, ERLANGER, KY 41018-0784 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL KREINEST | Director |
KEITH HILL | Director |
WILLIAM D. COLE | Director |
THOMAS E. SZURLINGSKI | Director |
MARC FIELDS | Director |
Spike Jones | Director |
Russ Wood | Director |
John Christmann | Director |
Name | Role |
---|---|
DANIEL KREINEST | Incorporator |
MARC FIELDS | Incorporator |
Name | Role |
---|---|
THOMAS E. SZURLINSKI | Registered Agent |
Name | Role |
---|---|
Nicholas Love | Secretary |
Name | Role |
---|---|
James Mills | Vice President |
Jon McClain | Vice President |
Name | Role |
---|---|
Gary Helton | President |
Name | Role |
---|---|
Mike Brock | Treasurer |
Name | Status | Expiration Date |
---|---|---|
NORTHERN KENTUCKY POLICE AND SHERIFFS TRAINING CENTER | Active | 2027-08-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2022-08-19 |
Annual Report | 2022-07-18 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-29 |
Annual Report | 2019-09-24 |
Annual Report | 2018-04-24 |
Annual Report | 2017-07-13 |
Sources: Kentucky Secretary of State