Search icon

EMERY ROWHOUSE COUNCIL OF CO/OWNERS, INC.

Company Details

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

Registered Agent

Name Role
STONEGATE PROPERTY MANAGEMENT, LLC Registered Agent

President

Name Role
Steve Reeves President

Vice President

Name Role
Brandon Vester Vice President

Director

Name Role
Steve Reeves Director
Brandon Vester Director
Vanoy Harris Director
PETER J. OSHER Director
SYLVIA OSHER Director
JULIE GERDSEN Director

Incorporator

Name Role
PETER J. OSHER Incorporator
SYLVIA OSHER Incorporator
JULIE GERDSEN Incorporator

Filings

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