Name: | B & Z DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1986 (38 years ago) |
Organization Date: | 17 Dec 1986 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0223092 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1671 PARK RD., STE. 11, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK N. ZIMMERMAN | Registered Agent |
Name | Role |
---|---|
MARK N ZIMMERMAN | Secretary |
Name | Role |
---|---|
MARK N ZIMMERMAN | Treasurer |
Name | Role |
---|---|
ANTHONY C BERLING | Vice President |
Name | Role |
---|---|
NICHOLAS ZIMMERMAN | Director |
JAMES BERLING | Director |
Name | Role |
---|---|
NICHOLAS ZIMMERMAN | Incorporator |
JAMES BERLING | Incorporator |
Name | Role |
---|---|
STEVE A BERLING | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2023-03-13 |
Annual Report | 2022-06-20 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State