Name: | COVINGTON-KENTON COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1965 (60 years ago) |
Organization Date: | 27 May 1965 (60 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0011904 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 301 COURT ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. MCGARRY | Director |
JAMES A. DRESSMAN, JR. | Director |
ROBERT ALDEMEYER | Director |
CHARLES L. SUMME | Director |
GEORGE STEINFORD | Director |
Name | Role |
---|---|
JAMES A. DRESSMAN, JR. | Incorporator |
ROBERT ALDEMEYER | Incorporator |
GEORGE STEINFORD | Incorporator |
JAMES R. MCGARRY | Incorporator |
BERNARD EICHOLZ | Incorporator |
Name | Role |
---|---|
JAMES A. DRESSMAN, JR. | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Statement of Change | 1980-05-23 |
Statement of Change | 1978-11-02 |
Revocation of Certificate of Authority | 1978-10-10 |
Revocation of Certificate of Authority | 1978-05-29 |
Six Month Notice | 1977-08-29 |
Annual Report | 1966-07-09 |
Articles of Incorporation | 1965-05-27 |
Sources: Kentucky Secretary of State