Name: | RIDGE MARK ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1987 (38 years ago) |
Organization Date: | 01 Jun 1987 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (21 days ago) |
Organization Number: | 0230002 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1041 Arden Drive, Villa Hills, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY J. MARSHALL | Incorporator |
MR. LEWIS TATE | Incorporator |
DOUGLAS E. MARKER, M.D. | Incorporator |
Name | Role |
---|---|
MR. DAVID SCHAWE SR. | Registered Agent |
Name | Role |
---|---|
Warren Winchester | Director |
David Schawe Sr. | Director |
Rosemary Kline | Director |
Jim Richter | Director |
MR. LEWIS TATE | Director |
DOUGLAS E. MARKER, M.D. | Director |
BILLY J. MARSHALL | Director |
Name | Role |
---|---|
David Edward Schawe Sr. | President |
Name | Role |
---|---|
Rosemary Kline | Secretary |
Name | Role |
---|---|
Deborah Schawe | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-12 |
Sources: Kentucky Secretary of State