Name: | FORT MITCHELL ECONOMIC DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2014 (10 years ago) |
Organization Date: | 14 Nov 2014 (10 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0902377 |
Industry: | Administration of Economic Programs |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | FORT MITCHELL CITY BUILDING, 2355 DIXIE HIGHWAY, FORT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY BURNS | Director |
BRAD RAMEY | Director |
PAUL MEIER | Director |
JUDE HEHMAN | Director |
ALYSON ROEDING | Director |
SHAD SLETTO | Director |
JAMES HUMMELDORF | Director |
KIM NACHAZEL | Director |
DAN RICE | Director |
Name | Role |
---|---|
DAN RICE | Officer |
EDWIN KING | Officer |
Name | Role |
---|---|
JUDE HEHMAN | President |
Name | Role |
---|---|
AMY GUENTHER | Secretary |
Name | Role |
---|---|
AMY GUENTHER | Treasurer |
Name | Role |
---|---|
JUDE HEHMAN, MAYOR | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER D. WIEST, MAYOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-08 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-29 |
Registered Agent name/address change | 2015-08-28 |
Sources: Kentucky Secretary of State