Search icon

BEECHGROVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: BEECHGROVE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 1973 (52 years ago)
Organization Date: 14 May 1973 (52 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0003506
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: TOWNE PROPERTIES-BEECHGROVE, 2792 CIRCLEPORT DR., ERLANGER, KY 41018
Place of Formation: KENTUCKY

Director

Name Role
PATTI SHELTER Director
WALTER G. SEINSHEIMER, J Director
ROBERT E. GUGENHEIM, JR. Director
WILBERT L. ZIEGLER Director
Eric Greene Director
Soren Cadell Director
Jeff Gaunce Director
Ron Sharon Director
Arthur Weingartner III Director
ROBERT B. HOFF Director

Incorporator

Name Role
ROBERT B. HOFF Incorporator
ROBERT E. GUGENHEIM, JR. Incorporator
WALTER G. SEINSHEIMER, J Incorporator
WILBERT L. ZIEGLER Incorporator
PATTI SHELTER Incorporator

Registered Agent

Name Role
RANDY ADKINS Registered Agent

Officer

Name Role
Chris Sharon Officer
Ron Sharon Officer
Arthur Weingartner III Officer
Soren Cadell Officer
Jeff Gaunce Officer

President

Name Role
Dan Greene President

Secretary

Name Role
Heidi Ollish Secretary

Treasurer

Name Role
Liz Mays Treasurer

Vice President

Name Role
Eric Greene Vice President

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2024-06-06
Registered Agent name/address change 2024-06-06
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-06-12
Annual Report Amendment 2019-06-28
Annual Report 2019-06-21

Sources: Kentucky Secretary of State