Search icon

CITY OF NEWPORT, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

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

Director

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

Registered Agent

Name Role
TIFFANY MYERS Registered Agent

President

Name Role
JOHN C. HAYDEN President

Secretary

Name Role
TIFFANY MYERS Secretary

Treasurer

Name Role
LENNY KUNTZ Treasurer

Vice President

Name Role
THOMAS L. GUIDUGLI, JR. Vice President

Incorporator

Name Role
JOSEPH SCHABER Incorporator
LAWRENCE HEHMAN Incorporator
RALPH MUSSMAN Incorporator
ANTHONY WARNDORF Incorporator
ROLAND VORIES Incorporator

Former Company Names

Name Action
NEWPORT, KENTUCKY, PUBLIC PROPERTIES CORPORATION Old Name

Filings

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