Search icon

CRESCENT SPRINGS, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: CRESCENT SPRINGS, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 1987 (38 years ago)
Organization Date: 03 Jun 1987 (38 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0229848
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 739 BUTTERMILK PIKE, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
PAT BRANTLEY Director
LARRY GRONEFELD Director
GEORGE NEACK Director
ALAN WEBSTER Director
SANDY WEBSTER Director
Carol McGowan Director
Mark Wurtenberger Director
Bob Mueller Director
Donald Kiely Director
Jeannine Bell Smith Director

Incorporator

Name Role
PAT BRANTLEY Incorporator
SANDY WEBSTER Incorporator
GEORGE NEACK Incorporator
ALAN WEBSTER Incorporator
LARRY GRONEFELD Incorporator

Registered Agent

Name Role
APRIL C. ROBINSON Registered Agent

President

Name Role
Michael Daugherty President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-05
Annual Report 2023-03-27
Annual Report Amendment 2022-04-28
Annual Report 2022-03-08
Annual Report Amendment 2021-05-12
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-05

Sources: Kentucky Secretary of State