Search icon

NORTHERN KENTUCKY REALTY, INC.

Company Details

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

Registered Agent

Name Role
MILISSA SCHACK Registered Agent

President

Name Role
James J Schack President

Vice President

Name Role
Milissa M Schack Vice President

Director

Name Role
JAMES J. SCHACK Director
MILISSA M. SCHACK Director
ALLEN HORN Director
GEO. M. JONES Director

Incorporator

Name Role
JAMES J. SCHACK Incorporator

Filings

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