Search icon

CLIFFGATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CLIFFGATE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 1982 (43 years ago)
Organization Date: 03 Feb 1982 (43 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Organization Number: 0164033
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: TOWNE PROPERTIES, 2792 Circleport Drive, Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
VICTOR SCHNEIDER Registered Agent

Director

Name Role
DONNA L. MOHR Director
RONALD J. RAU Director
THEODORE W. ELLIOTT, JR. Director
Christine Reed Director
Tom Fuldner Director
Ian Hasler Director

Incorporator

Name Role
DONNA L. MOHR Incorporator

Treasurer

Name Role
Tom Fuldner Treasurer

President

Name Role
Christine Reed President

Secretary

Name Role
Ian Hasler Secretary

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-11
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-06-19
Annual Report 2019-06-28

Sources: Kentucky Secretary of State