Name: | LAKE RIDGE ACRES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1975 (50 years ago) |
Organization Date: | 19 May 1975 (50 years ago) |
Last Annual Report: | 29 May 2024 (10 months ago) |
Organization Number: | 0032068 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1050 Wald Ct., Park Hills, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark J Schmerge | Registered Agent |
Name | Role |
---|---|
John Daniel Schmerge | President |
Name | Role |
---|---|
Mark Schmerge | Secretary |
Name | Role |
---|---|
Thomas Hensley | Director |
Mark Schmerge | Director |
Sue Denny | Director |
JESS B. CHESNEY | Director |
KATHRINE K. BASSETT | Director |
HOWARD VOLKS | Director |
JACK HALL | Director |
Name | Role |
---|---|
JESS B. CHESNEY | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-29 |
Reinstatement | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Reinstatement Approval Letter Revenue | 2024-05-29 |
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-10-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-11 |
Sources: Kentucky Secretary of State