Name: | THE FLORENCE MUNICIPAL BUILDING HOLDING COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Sep 1964 (61 years ago) |
Organization Date: | 04 Sep 1964 (61 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0017883 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8100 EWING BLVD., FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCES BERKSHIRE | Director |
ROY LUTES | Director |
ERIC HALL | Director |
JEFF MALLERY | Director |
RODNEY WREN | Director |
ROBERT B. ROUSE | Director |
SAM DENHAM | Director |
STANLEY LUCAS | Director |
Name | Role |
---|---|
MELISSA KRAMER | Registered Agent |
Name | Role |
---|---|
JULIE AUBUCHON | President |
Name | Role |
---|---|
MELISSA KRAMER | Secretary |
Name | Role |
---|---|
JASON LEWIS | Treasurer |
Name | Role |
---|---|
FRANCES BERKSHIRE | Incorporator |
ROY LUTES | Incorporator |
ROBERT B. ROUSE | Incorporator |
SAM DENHAM | Incorporator |
STANLEY LUCAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2018-04-10 |
Sources: Kentucky Secretary of State