Name: | NORTHERN KENTUCKY COUNSELING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2017 (7 years ago) |
Organization Date: | 14 Nov 2017 (7 years ago) |
Last Annual Report: | 19 Sep 2024 (7 months ago) |
Organization Number: | 1002313 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON ROAD, SUITE 15, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAWN HINTON | Director |
BEN WHEELER | Director |
SUZANNE LEMERE GUERIN | Director |
Suzanne Guerin | Director |
Tammy Siri | Director |
Mel Shannon | Director |
Name | Role |
---|---|
DAWN HINTON | Incorporator |
Name | Role |
---|---|
Suzanne LeMere Guerin | Registered Agent |
Name | Role |
---|---|
Mel Shannon | President |
Name | Role |
---|---|
Katie Schultz | Secretary |
Name | Role |
---|---|
Lexi Arsenault | Vice President |
Name | Role |
---|---|
Yasmin Asad | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-19 |
Annual Report | 2023-08-03 |
Registered Agent name/address change | 2023-08-03 |
Annual Report | 2022-09-10 |
Annual Report | 2021-10-13 |
Reinstatement Certificate of Existence | 2020-03-03 |
Reinstatement | 2020-03-03 |
Reinstatement Approval Letter Revenue | 2020-03-03 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-25 |
Sources: Kentucky Secretary of State