Name: | Team Kentucky, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 2016 (9 years ago) |
Organization Date: | 01 Sep 2016 (9 years ago) |
Last Annual Report: | 24 Sep 2019 (6 years ago) |
Organization Number: | 0961773 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 E Rivercenter Blvd Ste 200, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brooke Yung | Director |
Janna Clark | Director |
Greg Fante | Director |
Sherry Murphy | Director |
Carolyn Mounce | Director |
Mary Hammond | Director |
Name | Role |
---|---|
Julie Kirkpatrick | Incorporator |
Name | Role |
---|---|
John Pohl | President |
Name | Role |
---|---|
meetNKY | Northern Kentucky CVB | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-09-24 |
Annual Report | 2018-06-20 |
Annual Report | 2017-09-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-10-05 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Misc Commodities & Other Exp | Dues | 5000 |
Sources: Kentucky Secretary of State