Name: | NORTHERN KENTUCKY REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1972 (52 years ago) |
Organization Date: | 12 Oct 1972 (52 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0038230 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | 2023 REIS RIDGE ROAD, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MILISSA SCHACK | Registered Agent |
Name | Role |
---|---|
James J Schack | President |
Name | Role |
---|---|
Milissa M Schack | Vice President |
Name | Role |
---|---|
JAMES J. SCHACK | Director |
MILISSA M. SCHACK | Director |
ALLEN HORN | Director |
GEO. M. JONES | Director |
Name | Role |
---|---|
JAMES J. SCHACK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-07-06 |
Amendment | 2020-06-01 |
Annual Report | 2020-04-27 |
Registered Agent name/address change | 2020-04-24 |
Principal Office Address Change | 2020-04-24 |
Annual Report | 2019-08-16 |
Annual Report | 2019-07-22 |
Sources: Kentucky Secretary of State