Name: | FAMILY PROMISE OF NORTHERN KENTUCKY HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 2012 (13 years ago) |
Organization Date: | 11 Sep 2012 (13 years ago) |
Last Annual Report: | 27 Feb 2014 (11 years ago) |
Organization Number: | 0837851 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 336 WEST NINTH STREET, PO BOX 72136, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF POLAND | Registered Agent |
Name | Role |
---|---|
BRENDA PAIR | President |
Name | Role |
---|---|
ROSE GILB | Secretary |
Name | Role |
---|---|
JOSH CRABTREE | Vice President |
Name | Role |
---|---|
GEORGE WILSON | Treasurer |
Name | Role |
---|---|
JACOB BAST | Director |
KRISTIN GETSY | Director |
LISA CASSON | Director |
LAURA HICKS | Director |
GRETA HOFFMAN | Director |
MARK McCALL | Director |
RANDY RACHEL | Director |
LISA RANSOM | Director |
DON ROSING | Director |
STACIE STROTMAN | Director |
Name | Role |
---|---|
THOMAS P. VERGAMINI | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-01-11 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Registered Agent name/address change | 2014-02-27 |
Annual Report | 2014-02-27 |
Annual Report | 2013-03-14 |
Articles of Incorporation | 2012-09-11 |
Sources: Kentucky Secretary of State