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 |
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 |
Name | Role |
---|---|
THOMAS JACOBER | Incorporator |
CARL STAMM | Incorporator |
EILEEN WENDT | Incorporator |
JOHN SCHMIDT | Incorporator |
DONALD MARTIN | Incorporator |
Name | Role |
---|---|
JILL CAIN BAILEY | Registered Agent |
Name | Role |
---|---|
LARRY KLEIN | Signature |
Name | Role |
---|---|
DAVE HATTER | President |
Name | Role |
---|---|
JILL CAIN BAILEY | Secretary |
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