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 |
Name | Role |
---|---|
Michael Davis | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jeremy A Hayden | Authorized Rep |
Name | Role |
---|---|
Dick Westheimer | Director |
Madeleine Ludlow | Director |
Andrew Ritch | Director |
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