Search icon

CITY OF COVINGTON, KENTUCKY DEVELOPMENT PROPERTIES CORPORATION

Company Details

Name: CITY OF COVINGTON, KENTUCKY DEVELOPMENT PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1988 (37 years ago)
Organization Date: 05 Apr 1988 (37 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0242251
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 20 WEST PIKE ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES EGGEMEIER Incorporator
NYOKA JOHNSTON Incorporator
DENNY BOWMAN Incorporator
IRVIN T. CALLERY Incorporator
JAMES E. RUTH Incorporator

Director

Name Role
DENNY BOWMAN Director
IRVIN T. CALLERY Director
JAMES EGGEMEIER Director
NYOKA JOHNSTON Director
RON WASHINGTON Director
JOSEPH MEYER Director
SHANNON SMITH Director
TIMOTHY DOWNING Director
Steve HAYDEN Director
JAMES E. RUTH Director

Registered Agent

Name Role
DAVID DAVIDSON Registered Agent

President

Name Role
JOSEPH MEYER President

Secretary

Name Role
MICHELLE WILLIAMS Secretary

Treasurer

Name Role
SHANNON SMITH Treasurer

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-07-24
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-04-19
Annual Report 2020-06-18
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-05-09
Annual Report 2017-05-31

Sources: Kentucky Secretary of State