Name: | Park Hills, Kentucky Civic Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jan 2013 (12 years ago) |
Organization Date: | 16 Jan 2013 (12 years ago) |
Last Annual Report: | 28 Aug 2024 (8 months ago) |
Organization Number: | 0847485 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1106 Amsterdam Road, Park Hills, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH ST. ONGE | Registered Agent |
Name | Role |
---|---|
ELIZABETH ST. ONGE | President |
Name | Role |
---|---|
KATIE RADEMACHER | Treasurer |
Name | Role |
---|---|
SHANNON GEMEINHARDT | Vice President |
Name | Role |
---|---|
ELIZABETH ST. ONGE | Director |
KATIE RADEMACHER | Director |
SHANNON GEMEINHARDT | Director |
Carey Kruer | Director |
Jennifer Swendiman | Director |
Jason Hiltz | Director |
Duane Kruer | Director |
Name | Role |
---|---|
Carey Kruer | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-28 |
Reinstatement Certificate of Existence | 2023-08-01 |
Reinstatement | 2023-08-01 |
Registered Agent name/address change | 2023-08-01 |
Reinstatement Approval Letter Revenue | 2023-08-01 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-30 |
Sources: Kentucky Secretary of State