Search icon

FAMILY PROMISE OF NORTHERN KENTUCKY HOUSING, INC.

Company Details

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

Registered Agent

Name Role
JEFF POLAND Registered Agent

President

Name Role
BRENDA PAIR President

Secretary

Name Role
ROSE GILB Secretary

Vice President

Name Role
JOSH CRABTREE Vice President

Treasurer

Name Role
GEORGE WILSON Treasurer

Director

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

Incorporator

Name Role
THOMAS P. VERGAMINI Incorporator

Filings

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