Name: | EMERY ROWHOUSE COUNCIL OF CO/OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 1990 (34 years ago) |
Organization Date: | 13 Dec 1990 (34 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0280446 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | STONEGATE PROPERTY MANAGEMENT, 2320 GRANDVIEW DRIVE, SUITE 101, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STONEGATE PROPERTY MANAGEMENT, LLC | Registered Agent |
Name | Role |
---|---|
Steve Reeves | President |
Name | Role |
---|---|
Brandon Vester | Vice President |
Name | Role |
---|---|
Steve Reeves | Director |
Brandon Vester | Director |
Vanoy Harris | Director |
PETER J. OSHER | Director |
SYLVIA OSHER | Director |
JULIE GERDSEN | Director |
Name | Role |
---|---|
PETER J. OSHER | Incorporator |
SYLVIA OSHER | Incorporator |
JULIE GERDSEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-04-26 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-10 |
Principal Office Address Change | 2020-05-28 |
Annual Report | 2020-05-28 |
Registered Agent name/address change | 2020-05-28 |
Principal Office Address Change | 2019-05-02 |
Registered Agent name/address change | 2019-05-02 |
Annual Report | 2019-05-02 |
Sources: Kentucky Secretary of State