Name: | BABYWEARING INTERNATIONAL OF GREATER CINCINNATI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2014 (11 years ago) |
Organization Date: | 30 Jun 2014 (11 years ago) |
Last Annual Report: | 08 May 2018 (7 years ago) |
Organization Number: | 0891037 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 293 FAIRWAY DR, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA TAYLOR | Registered Agent |
Name | Role |
---|---|
Laura Cantrell | Director |
Lauren Carson | Director |
Haley Ridings | Director |
April Linz | Director |
Carrie Goodrich | Director |
Karen Schiltz | Director |
Melissa Taylor | Director |
ETLA Threadworks | Director |
Name | Role |
---|---|
Laura Cantrell | Chairman |
April Linz | Chairman |
Carrie Goodrich | Chairman |
Lauren Carson | Chairman |
Haley Ridings | Chairman |
Name | Role |
---|---|
karen Schiltz | Incorporator |
Name | Action |
---|---|
Babywearing Interational of Greater Cincinnati, Co | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-08 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-08-16 |
Principal Office Address Change | 2016-08-16 |
Annual Report Amendment | 2016-08-16 |
Annual Report | 2016-03-27 |
Annual Report | 2015-02-23 |
Amendment | 2014-07-08 |
Sources: Kentucky Secretary of State