Name: | MANSION PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 1991 (34 years ago) |
Organization Date: | 18 Mar 1991 (34 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0284096 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | % Towne Properties, 2792 Circleport Drive, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY S. FERGUSON | Registered Agent |
Name | Role |
---|---|
Michele Lamarca | Secretary |
Name | Role |
---|---|
Barry Williams | President |
Name | Role |
---|---|
Mark Ogle | Vice President |
Name | Role |
---|---|
Daria Nantista | Treasurer |
Name | Role |
---|---|
Barry Williams | Director |
Mark Ogle | Director |
Michele Lamarca | Director |
PAUL W. HEMMER, JR. | Director |
JON J. HEMMER | Director |
DONALD M. HEMMER | Director |
Name | Role |
---|---|
DONALD M. HEMMER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2024-03-21 |
Annual Report | 2024-03-21 |
Annual Report | 2023-05-05 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State