Search icon

K S L REALTY CORPORATION

Company Details

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

Registered Agent

Name Role
PATRICIA HOLT Registered Agent

President

Name Role
Laurie Murray President

Treasurer

Name Role
Patricia Holt Treasurer

Secretary

Name Role
Mary Grant Secretary

Director

Name Role
MARIAN M. KAYS Director
CATHERINE A. SCHUTTE Director
LOIS J. LANDWEHR Director
WILLIAM J. SCHUTTE Director
MICHAEL F. LANDWEHR Director

Incorporator

Name Role
MARIAN M. KAYS Incorporator

Assumed Names

Name Status Expiration Date
COLONIAL MANOR MOBILE HOME ESTATES Inactive 2013-07-15

Filings

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