Name: | IN VUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2012 (13 years ago) |
Organization Date: | 16 Mar 2012 (13 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0824605 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 401 Fairfield Avenue, BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY BRONHAVEN | Treasurer |
Name | Role |
---|---|
PHIL NUGENT | Vice President |
Name | Role |
---|---|
BEVERLY NELSON | Director |
JOYCE BENGE | Director |
TYLER HILDEBRAND | Director |
JENNY KEENE | Director |
JOANNA MAEHREN | Director |
JESSICA MILLER | Director |
CURTIS HEUSER | Director |
APRIL FLEMING | Director |
JODY ROBINSON | Director |
PHIL NUGENT | Director |
Name | Role |
---|---|
JOANNA MAEHREN | Incorporator |
Name | Role |
---|---|
Phil Nugent | Registered Agent |
Name | Role |
---|---|
CHARLIE ZIMMERMAN | President |
Name | Action |
---|---|
BELLEVUE RENAISSANCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Reinstatement Approval Letter Revenue | 2024-11-19 |
Reinstatement | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Principal Office Address Change | 2024-11-19 |
Registered Agent name/address change | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-04-05 |
Annual Report | 2023-04-05 |
Reinstatement Certificate of Existence | 2022-02-15 |
Sources: Kentucky Secretary of State