Search icon

LAKE RIDGE ACRES, INC.

Company Details

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

Registered Agent

Name Role
Mark J Schmerge Registered Agent

President

Name Role
John Daniel Schmerge President

Secretary

Name Role
Mark Schmerge Secretary

Director

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

Incorporator

Name Role
JESS B. CHESNEY Incorporator

Filings

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