Name: | CITY OF NEWPORT, KENTUCKY, PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1963 (62 years ago) |
Organization Date: | 18 Jun 1963 (62 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0037806 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 998 MONMOUTH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAN KNEPSHIELD | Director |
JERRY PELUSO | Director |
STEVEN GOETZ | Director |
LAURA ROBERTS | Director |
THOMAS FERRARA | Director |
AARON SUTHERLAND | Director |
MIKE RADWANSKI | Director |
JULIE SMITH-MORROW | Director |
THOMAS L. GUIDUGLI JR. | Director |
KEN RECHTIN | Director |
Name | Role |
---|---|
TIFFANY MYERS | Registered Agent |
Name | Role |
---|---|
JOHN C. HAYDEN | President |
Name | Role |
---|---|
TIFFANY MYERS | Secretary |
Name | Role |
---|---|
LENNY KUNTZ | Treasurer |
Name | Role |
---|---|
THOMAS L. GUIDUGLI, JR. | Vice President |
Name | Role |
---|---|
JOSEPH SCHABER | Incorporator |
LAWRENCE HEHMAN | Incorporator |
RALPH MUSSMAN | Incorporator |
ANTHONY WARNDORF | Incorporator |
ROLAND VORIES | Incorporator |
Name | Action |
---|---|
NEWPORT, KENTUCKY, PUBLIC PROPERTIES CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-29 |
Amended and Restated Articles | 2018-11-27 |
Sources: Kentucky Secretary of State