Name: | ANGLICAN FELLOWSHIP OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2007 (18 years ago) |
Organization Date: | 17 Jan 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0655231 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 313 SECRETARIAT COURT, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John F. Novak III | President |
Name | Role |
---|---|
Ginger P. Novak | Treasurer |
Name | Role |
---|---|
Matthew M. Seifert | Vice President |
Name | Role |
---|---|
Matthew M. Seifert | Director |
John F. Novak III | Director |
Ginger P. Novak | Director |
Name | Role |
---|---|
MATTHEW M SEIFERT | Registered Agent |
Name | Role |
---|---|
JOHN F. NOVAK, III | Incorporator |
CHARLES SCOTT | Incorporator |
MATTHEW M. SEIFERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ST. MATHIAS ANGLICAN PARISH | Inactive | 2018-03-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report Amendment | 2021-02-10 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2020-02-13 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State