WORLD AFFAIRS COUNCIL - CINCINNATI & NORTHERN KENTUCKY, INC.

Name: | WORLD AFFAIRS COUNCIL - CINCINNATI & NORTHERN KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 2012 (13 years ago) |
Authority Date: | 20 Aug 2012 (13 years ago) |
Last Annual Report: | 17 Apr 2025 (2 months ago) |
Organization Number: | 0836268 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41099 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | 5300 Campus Drive, MP 474, HIGHLAND HEIGHTS, KY 41099 |
Place of Formation: | OHIO |
Name | Role |
---|---|
BOB BETZ | Director |
KARLEE HILLIARD | Director |
JAY SCHERGER | Director |
Name | Role |
---|---|
ASAWARI DESHMUKH | Treasurer |
Name | Role |
---|---|
CHERYL YOUNG | Secretary |
Name | Role |
---|---|
TIM ROBERTS | Vice President |
Name | Role |
---|---|
DALE DEAN | President |
Name | Role |
---|---|
GH&R SERVICES, INC. | Registered Agent |
Name | Action |
---|---|
GREATER CINCINNATI WORLD AFFAIRS COUNCIL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREATER CINCINNATI WORLD AFFAIRS COUNCIL | Unknown | - |
WORLD AFFAIRS COUNCIL - CINCINNATI & NORTHERN KENTUCKY | Inactive | 2024-02-06 |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Annual Report Amendment | 2024-10-09 |
Principal Office Address Change | 2024-10-09 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State