Name: | BELLEPOINTE COMMONS CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 1984 (41 years ago) |
Organization Date: | 17 Feb 1984 (41 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0186787 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | BELLEPOINTE COMMONS, C/O TOWNE PROPERTIES, 2792 Circleport Drive, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL D. DUERMIT | Director |
David Parks | Director |
Shawna Webb | Director |
Barbara Kandt | Director |
Judy Keith | Director |
Rich Durso | Director |
DONALD L. HUBER | Director |
CAROLYN M. DUERMIT | Director |
Name | Role |
---|---|
VICTOR SCHNEIDER | Registered Agent |
Name | Role |
---|---|
Shawna Webb | Secretary |
Name | Role |
---|---|
David Parks | President |
Name | Role |
---|---|
Barbara Kandt | Vice President |
Name | Role |
---|---|
Judy Keith | Treasurer |
Name | Role |
---|---|
Rich Durso | Officer |
Name | Role |
---|---|
MICHAEL D. DUERMIT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-06-26 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-28 |
Principal Office Address Change | 2018-06-20 |
Sources: Kentucky Secretary of State