Name: | THE PARKCREST HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1980 (45 years ago) |
Organization Date: | 09 Jun 1980 (45 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0147332 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 421 SCOTT BLVD, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BENJAMIN MOORE | Incorporator |
CHARLES GRHAM | Incorporator |
RALPH B. GRIEME, JR. | Incorporator |
Name | Role |
---|---|
ROBERT RENTZ | Registered Agent |
Name | Role |
---|---|
STEVE PATERNO | President |
Name | Role |
---|---|
BARBARA HEDGES | Secretary |
Name | Role |
---|---|
MALCOLM KLEIN | Treasurer |
Name | Role |
---|---|
STEVE PATERNO | Director |
MALCOLM KLEIN | Director |
BARBARA HEDGES | Director |
DENNIS TRAVIS | Director |
KATHLEEN BOARD | Director |
CHARLES GRAHAM | Director |
BENJAMIN MOORE | Director |
RALPH B. GRIEME, JR. | Director |
Name | Role |
---|---|
DENNIS TRAVIS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-10 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State