Search icon

FORT WRIGHT, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: FORT WRIGHT, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1988 (37 years ago)
Organization Date: 23 Aug 1988 (37 years ago)
Last Annual Report: 06 Mar 2019 (6 years ago)
Organization Number: 0247472
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 409 KYLES LANE, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
SCOTT WALL Director
BERNIE WESSELS Director
SCOTT WALL Director
DONALD MARTIN Director
ADAM FEINAUER Director
MIKE HOERLEIN Director
CARL STAMM Director
EILEEN WENDT Director
JOHN SCHMIDT Director
THOMAS JACOBER Director

Incorporator

Name Role
THOMAS JACOBER Incorporator
CARL STAMM Incorporator
EILEEN WENDT Incorporator
JOHN SCHMIDT Incorporator
DONALD MARTIN Incorporator

Registered Agent

Name Role
JILL CAIN BAILEY Registered Agent

Signature

Name Role
LARRY KLEIN Signature

President

Name Role
DAVE HATTER President

Secretary

Name Role
JILL CAIN BAILEY Secretary

Filings

Name File Date
Dissolution 2019-04-04
Reinstatement Certificate of Existence 2019-03-06
Reinstatement 2019-03-06
Reinstatement Approval Letter Revenue 2019-03-06
Registered Agent name/address change 2019-03-06
Administrative Dissolution 2018-10-16
Annual Report 2017-04-26
Annual Report 2016-03-28
Annual Report 2015-04-08
Annual Report 2014-04-16

Sources: Kentucky Secretary of State