Name: | K S L REALTY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1978 (47 years ago) |
Organization Date: | 19 Jul 1978 (47 years ago) |
Last Annual Report: | 16 Mar 2025 (a month ago) |
Organization Number: | 0110787 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 57 VIRGINIA AVE, FT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
PATRICIA HOLT | Registered Agent |
Name | Role |
---|---|
Laurie Murray | President |
Name | Role |
---|---|
Patricia Holt | Treasurer |
Name | Role |
---|---|
Mary Grant | Secretary |
Name | Role |
---|---|
MARIAN M. KAYS | Director |
CATHERINE A. SCHUTTE | Director |
LOIS J. LANDWEHR | Director |
WILLIAM J. SCHUTTE | Director |
MICHAEL F. LANDWEHR | Director |
Name | Role |
---|---|
MARIAN M. KAYS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COLONIAL MANOR MOBILE HOME ESTATES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-16 |
Annual Report | 2024-03-24 |
Annual Report | 2023-02-18 |
Annual Report | 2022-02-26 |
Annual Report | 2021-03-07 |
Annual Report | 2020-02-14 |
Registered Agent name/address change | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2019-02-25 |
Annual Report | 2018-02-17 |
Sources: Kentucky Secretary of State