Name: | RIVERSIDE TERRACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1984 (41 years ago) |
Organization Date: | 02 Apr 1984 (41 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0188275 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
Principal Office: | K&C SERVICE CORPORATION, 4695 Lake Forest Drive Suite 300, CINCINNATI, OH 45242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Director |
DAVID C. HERRIMAN | Director |
Linda McWilliams | Director |
Betsy Strawser | Director |
Robert Sutton | Director |
RALPH A. DREES | Director |
Name | Role |
---|---|
K&C SERVICE CORPORATION | Registered Agent |
Name | Role |
---|---|
Jeff Arnold | President |
Name | Role |
---|---|
Karen Chambers | Secretary |
Name | Role |
---|---|
Don Steedman | Treasurer |
Name | Role |
---|---|
Sarah Fogarty | Vice President |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-02-26 |
Principal Office Address Change | 2024-02-26 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-06-10 |
Principal Office Address Change | 2022-06-10 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2021-03-22 |
Sources: Kentucky Secretary of State