Name: | SOUTH GATES HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 1987 (37 years ago) |
Organization Date: | 30 Dec 1987 (37 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0238110 |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 325 BLUEGRASS AVE., SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAN CLOSS | Registered Agent |
Name | Role |
---|---|
ETHEL L COOPER | Treasurer |
Name | Role |
---|---|
ETHEL L. COOPER | Director |
JAN CLOSS | Director |
JESSE SCHULZE | Director |
PAT MCMILLAN | Director |
GARY S. HAY | Director |
GEORGE J. OHNTRUP | Director |
KAREN WISCHER | Director |
Name | Role |
---|---|
PAT MCMILLAM | President |
Name | Role |
---|---|
JAN CLOSS | Vice President |
Name | Role |
---|---|
JESSE SCHULZE | Secretary |
Name | Role |
---|---|
GARY S. HAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-02 |
Annual Report | 2022-02-07 |
Annual Report | 2021-08-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State