Search icon

Covington Writers Group, Inc.

Company Details

Name: Covington Writers Group, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Oct 2014 (10 years ago)
Organization Date: 23 Oct 2014 (10 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0900386
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 1625 Euclid Ave, Covington, KY 41014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Virginia Breeden Registered Agent

Secretary

Name Role
Virginia Breeden Secretary

Treasurer

Name Role
Virginia Breeden Treasurer

Vice President

Name Role
Gary Reed Vice President

Director

Name Role
Gary Reed Director
Edward Mikey Chlanda Director
Virginia Breeden Director
Edward Michael Chlanda Director
Meredith Mueller Director

Incorporator

Name Role
Virginia Breeden Incorporator
Edward Michael Chlanda Incorporator
Meredith Mueller Incorporator

President

Name Role
Edward Mikey Chlanda President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-01
Articles of Incorporation 2014-10-23

Sources: Kentucky Secretary of State