Search icon

GREATER CINCINNATI FOREIGN-TRADE ZONE, Inc.

Company Details

Name: GREATER CINCINNATI FOREIGN-TRADE ZONE, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jun 2017 (8 years ago)
Organization Date: 23 Mar 1977 (48 years ago)
Authority Date: 12 Jun 2017 (8 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0987966
Principal Office: 3 E. 4th Street, Suite 300, Cincinnati, OH 45202
Place of Formation: OHIO

Secretary

Name Role
Laura Brunner Secretary

Treasurer

Name Role
Pam Goetting Treasurer

Vice President

Name Role
Kai Bitter Vice President

Director

Name Role
Jeff Bender Director
Michele Blair Director
Lee Crume Director
Daniel E Tobergte CEcD Director
Pamela D Goetting Director
Neil Hensley Director
Catherine Fitzgerald Director
Kevin Begley Director
Samantha Wagner Director
Eric Schnieber Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Joseph J Dehner Authorized Rep

President

Name Role
Sheila Spradlin Reich President

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-02-17
Annual Report 2019-05-16
Annual Report 2018-08-17

Sources: Kentucky Secretary of State