Name: | Greater Cincinnati Investments, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2012 (13 years ago) |
Organization Date: | 28 May 1987 (38 years ago) |
Authority Date: | 16 Aug 2012 (13 years ago) |
Last Annual Report: | 18 Jun 2020 (5 years ago) |
Organization Number: | 0835965 |
Principal Office: | 4280 Willow Hills Lane, Cincinnati, OH 45243 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COPELAND INVESTMENTS CORPORATION RETIREMENT PLAN | 2020 | 311488837 | 2021-06-01 | GREATER CINCINNATI INVESTMENTS, INC. | 49 | |||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-26 |
Name of individual signing | JETHRO COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-05-26 |
Name of individual signing | JETHRO COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 5132715998 |
Plan sponsor’s address | 73 CAVALIER BLVD SUITE 105, FLORENCE, KY, 41042 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | JETHRO N COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-15 |
Name of individual signing | JETHRO N COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 5132715998 |
Plan sponsor’s address | 73 CAVALIER BLVD SUITE 105, FLORENCE, KY, 41042 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | JETHRO COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-17 |
Name of individual signing | JETHRO COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-02-15 |
Business code | 722110 |
Sponsor’s telephone number | 8597468760 |
Plan sponsor’s mailing address | 7103 TURFWAY RD SUITE 204, FLORENCE, KY, 41042 |
Plan sponsor’s address | 7103 TURFWAY RD SUITE 204, FLORENCE, KY, 41042 |
Plan administrator’s name and address
Plan administrator’s name | SAME |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-04-05 |
Name of individual signing | JETHRO COPELAND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JETHRO N. COPELAND | President |
Name | Role |
---|---|
BARBARA D. COPELAND | Secretary |
Name | Role |
---|---|
BARBARA D. COPELAND | Vice President |
Name | Role |
---|---|
JETHRO N. COPELAND | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JETHRO N COPELAND | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Unhonored Check Letter | 2021-07-26 |
Annual Report | 2020-06-18 |
Registered Agent name/address change | 2019-09-23 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Annual Report | 2017-07-13 |
Annual Report | 2016-08-04 |
Annual Report | 2015-04-24 |
Annual Report | 2014-04-22 |
Sources: Kentucky Secretary of State