Search icon

CITY OF COVINGTON, KENTUCKY MUNICIPAL PROPERTIES CORPORATION

Company Details

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

Incorporator

Name Role
CARL A. BOWMAN Incorporator
BERNARD A. GRIMM Incorporator
BERNIE MOORMAN Incorporator
MICHAEL D. MANGEOT Incorporator
GEORGE WERMELING Incorporator

Vice President

Name Role
Shannon Smith Vice President

Director

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

Registered Agent

Name Role
FRANK M. SCHULTZ Registered Agent

President

Name Role
Ronald Lee Washington President

Licenses

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

Filings

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