Search icon

Greyhound Pets of America, Greater Cincinnati, Inc.

Company Details

Name: Greyhound Pets of America, Greater Cincinnati, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 21 Oct 2010 (14 years ago)
Organization Date: 21 Oct 2010 (14 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0773857
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
Primary County: Boone
Principal Office: 334 Westminster Ct., Florence, KY 41042
Place of Formation: KENTUCKY

Director

Name Role
Joan Marilyn Buck Director
Carole Walsh Director
Harold Duane McQueen Director
Teresa Lynn McQueen Director

Incorporator

Name Role
Joan Marilyn Buck Incorporator

Registered Agent

Name Role
Harold Duane McQueen Registered Agent

President

Name Role
Nancy Colton President

Treasurer

Name Role
Teresa McQueen Treasurer

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-05-12
Annual Report 2022-05-10
Annual Report 2021-05-03
Annual Report 2020-06-12
Annual Report 2019-06-26
Annual Report 2018-04-16
Annual Report 2017-05-25
Annual Report 2016-07-06
Annual Report 2015-08-03

Date of last update: 13 Nov 2024

Sources: Kentucky Secretary of State