Name: | CITY OF COVINGTON, KENTUCKY MUNICIPAL PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1975 (49 years ago) |
Organization Date: | 22 Oct 1975 (49 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0023360 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 20 WEST PIKE ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARL A. BOWMAN | Incorporator |
BERNARD A. GRIMM | Incorporator |
BERNIE MOORMAN | Incorporator |
MICHAEL D. MANGEOT | Incorporator |
GEORGE WERMELING | Incorporator |
Name | Role |
---|---|
Shannon Smith | Vice President |
Name | Role |
---|---|
Shannon Smith | Director |
Timothy Downing | Director |
Tim Acri | Director |
James Toebbe | Director |
Ronald Lee Washington | Director |
BERNARD A. GRIMM | Director |
CARL A. BOWMAN | Director |
BERNIE MOORMAN | Director |
MICHAEL D. MANGEOT | Director |
GEORGE WERMELING | Director |
Name | Role |
---|---|
FRANK M. SCHULTZ | Registered Agent |
Name | Role |
---|---|
Ronald Lee Washington | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-EDC-13 | Entertainment Destination Center License | Active | 2024-11-04 | 2019-07-18 | - | 2025-11-30 | 20 W Pike St, Covington, Kenton, KY 41011 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-18 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State