Search icon

NATIONAL COUNCIL OF STATE SUPERVISORS FOR LANGUAGES, INC.

Company Details

Name: NATIONAL COUNCIL OF STATE SUPERVISORS FOR LANGUAGES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Nov 2007 (17 years ago)
Organization Date: 26 Nov 2007 (17 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0679413
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: C/O JACQUELINE VAN HOUTEN, 1117 CARPENTERS TRACE, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
Jacqueline Bott Van Houten Director
JACQUELINE BOTT VANHOUTEN Director
DEBBIE ROBINSON Director
RYAN WERTZ Director
HELGA FASCIANO Director
Lisa Annette Harris Director
Ann Marie Gunter Director
KRISTIN HOYT Director
DON REUTERSHAN Director

President

Name Role
Melissa Monroe President

Secretary

Name Role
Ayumi Stockman Secretary

Treasurer

Name Role
Chrystal Liu Treasurer

Vice President

Name Role
Stacy Lyon Vice President

Officer

Name Role
Veronica Trapani Officer
Cathleen Skinner Officer

Incorporator

Name Role
JACQUELINE BOTT VANHOUTEN Incorporator

Registered Agent

Name Role
JACQUELINE VAN HOUTEN Registered Agent

Former Company Names

Name Action
NCSSFL, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-06-05
Annual Report 2019-05-08
Annual Report 2018-05-09
Annual Report 2017-04-27
Annual Report 2016-03-28
Annual Report 2015-05-11

Sources: Kentucky Secretary of State