Search icon

SCARLET HOPE GREATER CINCINNATI, INC.

Company Details

Name: SCARLET HOPE GREATER CINCINNATI, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Apr 2017 (8 years ago)
Authority Date: 25 Apr 2017 (8 years ago)
Last Annual Report: 24 Mar 2022 (3 years ago)
Organization Number: 0983525
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 175914, FT. MITCHELL, KY 41017
Place of Formation: OHIO

Chairman

Name Role
Jessica Doering Chairman

Secretary

Name Role
Amy DiChiara Secretary

Treasurer

Name Role
Jessica Doering Treasurer

Director

Name Role
Jessica Doering Director
Amy DiChiara Director
Kurt Hannah Director
Normarys Pérez-Linn Director
Joan Booth Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-24
Annual Report 2021-05-21
Registered Agent name/address change 2020-04-07
Annual Report 2020-04-07
Annual Report 2019-05-14
Registered Agent name/address change 2018-06-19
Annual Report 2018-06-19
Application for Certificate of Authority(Corp) 2017-04-25

Sources: Kentucky Secretary of State