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 |
Name | Role |
---|---|
G. EDWARD HUGHES | Director |
TONY BONOMINI | Director |
WILLIAM P. BUTLER | Director |
Alecia Webb Edgington | Director |
CAROL L. BUTLER | Director |
Name | Role |
---|---|
M. F. RAFALSKE | Incorporator |
HOWARD A. ANNEKEN | Incorporator |
RICHARD V. OETTINGER | Incorporator |
Name | Role |
---|---|
ALECIA WEBB-EDGINGTON | Registered Agent |
Name | Role |
---|---|
Alecia Webb Edgington | President |
Name | Role |
---|---|
Keith Carlson | Treasurer |
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