NORTHERN KENTUCKY HORSE NETWORK, INC.

Name: | NORTHERN KENTUCKY HORSE NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2007 (18 years ago) |
Organization Date: | 15 Feb 2007 (18 years ago) |
Last Annual Report: | 09 Mar 2025 (3 months ago) |
Organization Number: | 0657667 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | CAMPBELL COUNTY COOPERATIVE EXTENSION OFFICE, 3500 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID RUST | Director |
MARIE ZINKHON | Director |
JENNIFER WARNER | Director |
LINDA BRAY-SHAFER | Director |
JUDY ROBIN | Director |
JASON BURCHAM | Director |
TRACY SPENLAU | Director |
DANA TOEBBEN | Director |
RICHARD LOCKHART | Director |
DONNIE ORTH | Director |
Name | Role |
---|---|
DAVID RUST | Incorporator |
Name | Role |
---|---|
Annette Schonabaum | Secretary |
Name | Role |
---|---|
Jackie Holland | Vice President |
Name | Role |
---|---|
Mindy Burke | Treasurer |
Name | Role |
---|---|
Mindy Burke | Registered Agent |
Name | Role |
---|---|
Trish Kremer | President |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report | 2024-02-18 |
Registered Agent name/address change | 2023-02-15 |
Annual Report | 2023-02-15 |
Annual Report | 2022-06-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State