Search icon

CINCINNATI OFF-ROAD ALLIANCE INCORPORATED

Company Details

Name: CINCINNATI OFF-ROAD ALLIANCE INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 2023 (2 years ago)
Organization Date: 07 May 1997 (28 years ago)
Authority Date: 12 Jun 2023 (2 years ago)
Last Annual Report: 03 Feb 2025 (21 days ago)
Organization Number: 1287445
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 306 Greenup Street, Covington, KY 41011
Place of Formation: OHIO

Registered Agent

Name Role
Jason Reser Registered Agent

President

Name Role
Brian Bozeman President

Vice President

Name Role
Sherman Butler Vice President

Treasurer

Name Role
Doug Hart Treasurer

Director

Name Role
Jason Reser Director

Assumed Names

Name Status Expiration Date
CINCITUCKY Active 2029-02-12

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Principal Office Address Change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-03-25
Certificate of Assumed Name 2024-02-12
Certificate of Authority FBE 2023-06-12
Annual Report Amendment 2023-06-12

Sources: Kentucky Secretary of State