Search icon

CANCER SUPPORT COMMUNITY, INC.

Company Details

Name: CANCER SUPPORT COMMUNITY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 2009 (16 years ago)
Authority Date: 04 Mar 2009 (16 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0724727
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 4918 COOPER ROAD, CINCINNATI, OH 45242
Place of Formation: OHIO

President

Name Role
Kelly Schoen President

Vice President

Name Role
Jamie Wiener Vice President
Gretchen Ramstetter Vice President

Director

Name Role
Laurence Jones Director
Joanie Manzo, RN, BSN Director
Beverly Reigle, Phd, RN Director
Kurt Billups Director
Nancy McCarthy Director
Mario Cannon Director
Matt Horine Director
Ben Cox Director
Rick Bryan Director
Victor Moy Director

Registered Agent

Name Role
JOE CLEVES JR. Registered Agent

Former Company Names

Name Action
THE WELLNESS COMMUNITY - GREATER CINCINNATI/NORTHERN KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
CANCER SUPPORT COMMUNITY Unknown -
THE WELLNESS COMMUNITY - GREATER CINCINNATI/NORTHERN KENTUCKY Unknown -

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-29
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-05-29
Annual Report 2018-06-28
Annual Report 2017-06-30
Annual Report 2016-06-30
Registered Agent name/address change 2016-03-23

Sources: Kentucky Secretary of State