Search icon

RIVERVIEW CONDOMINIUM OWNERS ASSOCIATIOIN INC.

Company Details

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

Director

Name Role
TIMOTHY A. WILSON Director
Maureen Timon Director
Lynwood Anthony Director
Chad Bruffey Director

Registered Agent

Name Role
Amy S. Ferguson Registered Agent

Secretary

Name Role
Chad Bruffey Secretary

President

Name Role
Maureen Timon President

Treasurer

Name Role
Lynwood Anthony Treasurer

Incorporator

Name Role
TIMOTHY A. WILSON Incorporator

Former Company Names

Name Action
THE HILLSIDE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. Old Name

Filings

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