Name: | RIVERVIEW CONDOMINIUM OWNERS ASSOCIATIOIN INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1989 (36 years ago) |
Organization Date: | 20 Mar 1989 (36 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0256116 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | Amy S. Ferguson, 1522 DIXIE HIGHWAY, SUITE 200, Park Hills, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY A. WILSON | Director |
Maureen Timon | Director |
Lynwood Anthony | Director |
Chad Bruffey | Director |
Name | Role |
---|---|
Amy S. Ferguson | Registered Agent |
Name | Role |
---|---|
Chad Bruffey | Secretary |
Name | Role |
---|---|
Maureen Timon | President |
Name | Role |
---|---|
Lynwood Anthony | Treasurer |
Name | Role |
---|---|
TIMOTHY A. WILSON | Incorporator |
Name | Action |
---|---|
THE HILLSIDE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-11 |
Reinstatement Approval Letter Revenue | 2025-02-11 |
Reinstatement Approval Letter UI | 2025-02-11 |
Principal Office Address Change | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Reinstatement | 2025-02-11 |
Reinstatement Approval Letter Revenue | 2025-01-13 |
Agent Resignation | 2024-12-05 |
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-08-25 |
Sources: Kentucky Secretary of State