Search icon

Spirit of Construction Foundation of Greater Cincinnati Inc.

Company Details

Name: Spirit of Construction Foundation of Greater Cincinnati Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Oct 2016 (9 years ago)
Organization Date: 28 Jan 2002 (23 years ago)
Authority Date: 05 Oct 2016 (9 years ago)
Last Annual Report: 28 Apr 2017 (8 years ago)
Organization Number: 0964651
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 305 Snow Shoe Dr, Southgate, KY 41071
Place of Formation: OHIO

Treasurer

Name Role
Mark Weber Treasurer
MARK WEBER Treasurer

President

Name Role
JOHN STRAWSER President
John Strawser President

Vice President

Name Role
DENNIS PHILLIPS Vice President
Dennis Phillips Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Anthony Walter Brunsman Registered Agent

Director

Name Role
John Strawser Director
Anthony Walter Brunsman Director
JOHN STRAWSER Director
MARK WEBER Director
DENNIS PHILLIPS Director
ANTHONY BRUNSMAN Director

Authorized Rep

Name Role
Mark Weber Authorized Rep

Secretary

Name Role
SEON FOLEY Secretary

Assumed Names

Name Status Expiration Date
Spirit of Construction Foundation of Greater Cincinnati Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-04-28

Sources: Kentucky Secretary of State