Search icon

CINCINNATI SOUTH FORD DEALERS ADVERTISING FUND, INC.

Company Details

Name: CINCINNATI SOUTH FORD DEALERS ADVERTISING FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 2009 (15 years ago)
Organization Date: 30 Dec 2009 (15 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0750731
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 713 W. MAIN STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM K. COLLINS Director
WILLIAM K COLLINS Director
MICHAEL O'DANIEL Director
GREOGRY F. DAUNHAUER Director
MIKECO T. CREASEY Director
STEVE MOTSINGER Director
STEVE TALBOTT Director
JACK A. KAIN Director
PAUL E. MILLER Director
MICHAEL L. BROWN Director

Secretary

Name Role
MIKE O'DANIEL Secretary

Vice President

Name Role
DUKE BRUBAKER Vice President

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Incorporator

Name Role
D. KEVIN RYAN Incorporator

President

Name Role
GREG DAUNHAUER President

Treasurer

Name Role
STEVE TALBOTT Treasurer

Filings

Name File Date
Annual Report 2024-06-13
Reinstatement Certificate of Existence 2023-01-20
Reinstatement 2023-01-20
Reinstatement Approval Letter Revenue 2023-01-20
Principal Office Address Change 2023-01-20
Sixty Day Notice Return 2022-10-10
Administrative Dissolution 2022-10-04
Annual Report 2021-05-11
Annual Report 2020-04-13
Annual Report 2019-06-20

Sources: Kentucky Secretary of State