Name: | ELSMERE CITY HALL BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1966 (59 years ago) |
Organization Date: | 13 Sep 1966 (59 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0015851 |
Industry: | Public Finance, Taxation and Monetary Policy |
Number of Employees: | Medium (20-99) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3921 Dixie Hwy., ELSMERE, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES TEPE | Director |
WILBUR LEE | Director |
HAROLD BANTA | Director |
ROBERT C. HOFFMAN | Director |
Marty Lenhof | Director |
Maria Vogt | Director |
Gloria Grubbs | Director |
Justin Wade | Director |
Missy Tester | Director |
Joanne Barnett-Smith | Director |
Name | Role |
---|---|
JAMES TEPE | Incorporator |
WILBUR LEE | Incorporator |
HAROLD BANTA | Incorporator |
ROBERT C. HOFFMAN | Incorporator |
LEO A. BRUN | Incorporator |
Name | Role |
---|---|
MARTY LENHOF | Registered Agent |
Name | Role |
---|---|
Marty Lenhof | President |
Name | Role |
---|---|
Katie Hehman | Secretary |
Name | Role |
---|---|
Jessica Lucius | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State