Name: | FORT THOMAS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1960 (65 years ago) |
Organization Date: | 17 Jun 1960 (65 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0018191 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | P. O. BOX 388, FORT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Henry E Pogue V | President |
Name | Role |
---|---|
Henry E Pogue V | Secretary |
Name | Role |
---|---|
Henry E Pogue V | Treasurer |
Name | Role |
---|---|
John H Becker Jr | Vice President |
Name | Role |
---|---|
John H Becker, Jr. | Director |
Henry E Pogue V | Director |
Name | Role |
---|---|
JOHN H. BECKER | Incorporator |
HENRY E. POGUE | Incorporator |
HOWELL HENSLEY | Incorporator |
Name | Role |
---|---|
HENRY E. POGUE, V | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-21 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State