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 |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
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 |
Name | Role |
---|---|
DONALD M. HEMMER | Incorporator |
Name | Role |
---|---|
Chris Cunha | Secretary |
Name | Role |
---|---|
Donald Hemmer | Officer |
Name | Role |
---|---|
Charles Tirone | Vice President |
Name | Role |
---|---|
David Terry | Treasurer |
Name | Role |
---|---|
Charles Cavallo | President |
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