Search icon

Greater Cincinnati Consortium of Colleges and Universities, Inc.

Company Details

Name: Greater Cincinnati Consortium of Colleges and Universities, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 2009 (15 years ago)
Organization Date: 12 Nov 2009 (15 years ago)
Last Annual Report: 07 Apr 2016 (9 years ago)
Organization Number: 0747584
ZIP code: 41099
City: Newport
Primary County: Campbell County
Principal Office: 241 Campbell Hall, Northern Kentucky University, Highland Heights, KY 41099
Place of Formation: KENTUCKY

Registered Agent

Name Role
Linda Peters Registered Agent

Executive

Name Role
Janet Piccirillo Executive

Director

Name Role
Janet Piccirillo Director
Scott Chadwick Director
John Tafaro Director
David Armstrong Director
Janet Piccirillo Director
Carolyn Anderson Director
Margaret Stallmeyer Director

Incorporator

Name Role
Janet Piccirillo Incorporator

Filings

Name File Date
Articles of Merger 2017-04-21
Annual Report 2016-04-07
Annual Report 2015-04-28
Annual Report 2014-02-06
Annual Report 2013-01-15
Annual Report 2012-03-02
Annual Report 2011-04-25
Annual Report 2010-03-08

Sources: Kentucky Secretary of State