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 |
Name | Role |
---|---|
Jason Reser | Registered Agent |
Name | Role |
---|---|
Brian Bozeman | President |
Name | Role |
---|---|
Sherman Butler | Vice President |
Name | Role |
---|---|
Doug Hart | Treasurer |
Name | Role |
---|---|
Jason Reser | Director |
Name | Status | Expiration Date |
---|---|---|
CINCITUCKY | Active | 2029-02-12 |
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