Search icon

GRANDVIEW PROFESSIONAL CENTRE, INC.

Company Details

Name: GRANDVIEW PROFESSIONAL CENTRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1975 (50 years ago)
Organization Date: 11 Sep 1975 (50 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0043475
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2320 GRANDVIEW DRIVE, SUITE 101, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
STONEGATE PROPERTY MANAGEMENT, LLC Registered Agent

President

Name Role
Sheila Siegrist-Garten President

Secretary

Name Role
Judith Williams Secretary

Treasurer

Name Role
Christopher Grosser Treasurer

Incorporator

Name Role
NORBERT R. RAWE Incorporator
HOWARD A. HERINGER, JR. Incorporator
THOS. E. BUNNELL, M. D. Incorporator
THOS. E. EGAN, M. D. Incorporator
EUARDO S. REMO, M. D. Incorporator

Director

Name Role
Susan Morgan Director
SHEILA SIEGRIST-GARTEN Director
CHRISTOPHER GROSSER Director
HOWARD A. HERINGER, M. D Director
THOS. E. BUNNELL, M. D. Director
THOS. E. EGAN, M. D. Director
EDUARDO S. REMO, M. D. Director
NORBERT R. RAWE Director

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-19
Annual Report 2022-06-08
Registered Agent name/address change 2021-06-10
Principal Office Address Change 2021-06-10
Annual Report 2021-06-10
Annual Report 2020-06-10
Annual Report 2019-06-17
Annual Report 2018-06-15
Annual Report 2017-05-11

Sources: Kentucky Secretary of State