Search icon

THE CINCINNATI REDS COMMUNITY FUND, INC.

Company Details

Name: THE CINCINNATI REDS COMMUNITY FUND, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 2009 (16 years ago)
Authority Date: 03 Mar 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0724646
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 100 JOE NUXHALL WAY, CINCINNATI, OH 45202
Place of Formation: OHIO

Treasurer

Name Role
RANDOLPH H. FREKING Treasurer

Director

Name Role
CHARLES D. FRANK Director
ROBERT H. CASTELLINI Director
PHILLIP J. CASTELLINI Director

Registered Agent

Name Role
JOHN E. SELENT Registered Agent

President

Name Role
OWEN WRASSMAN President

Secretary

Name Role
BARB SMITH Secretary

Vice President

Name Role
TIM BUTLER Vice President

Assumed Names

Name Status Expiration Date
THE CINCINNATI REDS COMMUNITY FUND Unknown -

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-18
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-05-10
Annual Report 2016-08-11

Sources: Kentucky Secretary of State