Name: | CINCINNATIUSA REGIONAL TOURISM NETWORK, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 2010 (15 years ago) |
Authority Date: | 06 Apr 2010 (15 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0760362 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 E. RIVERCENTER BLVD. SUITE 1100, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Bobby Spann | Director |
Brian Fry | Director |
Name | Role |
---|---|
JULIE KIRKPATRICK | Registered Agent |
Name | Role |
---|---|
Julie Calvert | President |
Name | Role |
---|---|
Julie Kirkpatrick | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2023-06-29 |
Sources: Kentucky Secretary of State