Name: | BELLEBROOK RIDGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1988 (37 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0239332 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | BELLEBROOK RIDGE C/O TOWNE PROPERTIES, 2792 Circleport Drive, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOWNE PROPERTIES, INC. | Registered Agent |
Name | Role |
---|---|
Brian Brown | Officer |
Janet Weaver | Officer |
Tom Swope | Officer |
Teresa Fraizer | Officer |
Name | Role |
---|---|
Judy Brinkman | Vice President |
Name | Role |
---|---|
Elizabeth Melvin | Treasurer |
Name | Role |
---|---|
Colleen Carr | President |
Name | Role |
---|---|
Judy Brinkman | Director |
Colleen Carr | Director |
Brian Brown | Director |
Elizabeth Melvin | Director |
Tom Swope | Director |
Janet Weaver | Director |
Teresa Fraizer | Director |
D. MICHAEL FOELLGER | Director |
Name | Role |
---|---|
D. MICHAEL FOELLGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2017-11-14 |
Sources: Kentucky Secretary of State