Search icon

Northern Kentucky Wesley Foundation, Inc.

Company Details

Name: Northern Kentucky Wesley Foundation, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Sep 2013 (12 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Last Annual Report: 28 Mar 2025 (19 days ago)
Organization Number: 0868053
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 15 Clearview Drive, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY

Director

Name Role
David Johnston Director
Margaret Maddox Director
Dawn Reynolds Director
MICHAEL GIRDWOOD Director
DAWN REYNOLDS Director
SHANNON BOAZ Director
Kathy Elifrits Director

Registered Agent

Name Role
Northern Kentucky Wesley Foundation Registered Agent

President

Name Role
MICHAEL GIRDWOOD President

Secretary

Name Role
JOHN HODGES-BATZKA Secretary

Treasurer

Name Role
DAWN REYNOLDS Treasurer

Officer

Name Role
Kathy Elifrits Officer

Incorporator

Name Role
Jonathan Mann Incorporator

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2024-05-14
Principal Office Address Change 2024-05-14
Annual Report 2024-05-14
Annual Report 2023-03-21
Annual Report 2022-03-15
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-04-24
Annual Report 2018-06-07

Sources: Kentucky Secretary of State