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 |
Name | Role |
---|---|
Jessica Doering | Chairman |
Name | Role |
---|---|
Amy DiChiara | Secretary |
Name | Role |
---|---|
Jessica Doering | Treasurer |
Name | Role |
---|---|
Jessica Doering | Director |
Amy DiChiara | Director |
Kurt Hannah | Director |
Normarys Pérez-Linn | Director |
Joan Booth | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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