Search icon

ERLANGER, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: ERLANGER, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 1977 (48 years ago)
Organization Date: 19 Aug 1977 (48 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0082610
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 505 COMMONWEALTH AVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Director

Name Role
MRS. LEE FRAKES Director
RICHARD WHEELWRIGHT Director
FRED THOMAS Director
RAYMOND T. WHITSON, JR. Director
Tom Cahill Director
Renee Skidmore Director
Jennifer Jasper-Lucas Director
ORVILLE SORRELL Director

Incorporator

Name Role
ORVILLE SORRELL Incorporator
MRS. LEE FRAKES Incorporator
RICHARD WHEELWRIGHT Incorporator
FRED THOMAS Incorporator
RAYMOND T. WHITSON, JR. Incorporator

Registered Agent

Name Role
JESSICA FETTE Registered Agent

President

Name Role
Jessica Fette President

Secretary

Name Role
Tom Cahill Secretary

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-05-05
Annual Report 2022-06-03
Annual Report 2021-05-18
Annual Report 2020-05-18
Annual Report 2019-05-31
Registered Agent name/address change 2019-05-31
Annual Report 2018-05-24
Annual Report 2017-05-31
Annual Report 2016-06-27

Sources: Kentucky Secretary of State