Search icon

CHANCELLOR CENTRE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: CHANCELLOR CENTRE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1990 (34 years ago)
Organization Date: 18 Oct 1990 (34 years ago)
Last Annual Report: 22 Jan 2025 (2 months ago)
Organization Number: 0278605
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DRIVE, SUITE 100, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Director

Name Role
PAUL W. HEMMER, SR. Director
PAUL W. HEMMER, JR. Director
DONALD M. HEMMER Director
Charles Tirone Director
Chris Cunha Director
Charles Cavallo Director
David Terry Director

Incorporator

Name Role
DONALD M. HEMMER Incorporator

Secretary

Name Role
Chris Cunha Secretary

Officer

Name Role
Donald Hemmer Officer

Vice President

Name Role
Charles Tirone Vice President

Treasurer

Name Role
David Terry Treasurer

President

Name Role
Charles Cavallo President

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-29
Annual Report 2023-01-25
Annual Report 2022-01-25
Annual Report 2021-01-26
Annual Report 2020-01-07
Annual Report 2019-04-16
Annual Report 2018-06-13
Annual Report 2017-05-30
Annual Report 2016-05-31

Sources: Kentucky Secretary of State