Search icon

REBELAWN REALTY CO.

Company Details

Name: REBELAWN REALTY CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1962 (63 years ago)
Organization Date: 10 Oct 1962 (63 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0043701
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 20 W. 18TH ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
G. EDWARD HUGHES Director
TONY BONOMINI Director
WILLIAM P. BUTLER Director
Alecia Webb Edgington Director
CAROL L. BUTLER Director

Incorporator

Name Role
M. F. RAFALSKE Incorporator
HOWARD A. ANNEKEN Incorporator
RICHARD V. OETTINGER Incorporator

Registered Agent

Name Role
ALECIA WEBB-EDGINGTON Registered Agent

President

Name Role
Alecia Webb Edgington President

Treasurer

Name Role
Keith Carlson Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-12
Annual Report 2023-02-22
Annual Report 2022-02-01
Annual Report 2021-02-09
Annual Report 2020-02-21
Annual Report 2019-01-16
Annual Report 2018-04-12
Annual Report Amendment 2017-11-07
Registered Agent name/address change 2017-10-06

Sources: Kentucky Secretary of State