Search icon

NORTHERN KENTUCKY PRESBYTERIAN HOUSING CORPORATION

Company Details

Name: NORTHERN KENTUCKY PRESBYTERIAN HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1982 (43 years ago)
Organization Date: 26 Jul 1982 (43 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0168971
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: NORTHERN KENTUCKY PRESBYTERIAN HOUSING CORPORATION MANAGEMENT, LLC, 234 ROSE HILL AVENUE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
William McGoodwin Director
Robert Chirwa Director
Raymond Strand Kramer,Jr. Director
WILLIAM R. HARDY Director
WILLIAM W. VICTOR Director
E. J. RIGAUD Director
MICHAEL MANGEOT Director
Evelyn B. Kramer Director
JACK G. BROWN Director

Registered Agent

Name Role
EVELYN B. KRAMER Registered Agent

President

Name Role
Raymond Strand Kramer Jr. President

Secretary

Name Role
Evelyn B. Kramer Secretary

Treasurer

Name Role
Evelyn B. Kramer Treasurer

Incorporator

Name Role
JACK G. BROWN Incorporator

Former Company Names

Name Action
NORTHERN KENTUCKY GOODWILL HOUSING CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-04-01
Principal Office Address Change 2023-04-01
Annual Report 2022-05-23
Registered Agent name/address change 2022-03-06
Registered Agent name/address change 2022-02-25
Agent Resignation 2022-02-22
Principal Office Address Change 2021-04-13
Annual Report 2021-04-13
Annual Report 2020-02-28

Sources: Kentucky Secretary of State