Search icon

GREATER CINCINNATI ENERGY ALLIANCE, Inc.

Company Details

Name: GREATER CINCINNATI ENERGY ALLIANCE, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 May 2017 (8 years ago)
Organization Date: 06 Jan 2009 (16 years ago)
Authority Date: 10 May 2017 (8 years ago)
Last Annual Report: 24 May 2021 (4 years ago)
Organization Number: 0985216
Principal Office: PO BOX 14307, CINCINNATI, OH 45250
Place of Formation: OHIO

Assistant Secretary

Name Role
Michael Davis Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Jeremy A Hayden Authorized Rep

Director

Name Role
Dick Westheimer Director
Madeleine Ludlow Director
Andrew Ritch Director

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Principal Office Address Change 2021-05-24
Annual Report 2021-05-24
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-04-25
Annual Report 2018-08-17

Sources: Kentucky Secretary of State