Search icon

DICKMAN-EMERY APARTMENTS, INC.

Company Details

Name: DICKMAN-EMERY APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1991 (34 years ago)
Organization Date: 30 Sep 1991 (34 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0291399
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1863 MT VERON DR , FT WRIGHT , KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD L. DICKMAN Registered Agent

President

Name Role
RICHARD L. DICKMAN President

Secretary

Name Role
MARY M HOWE Secretary

Treasurer

Name Role
MARY M HOWE Treasurer

Director

Name Role
KATHRYN A MUCK Director
RICHARD C DICKMAN Director
NANCY M WARD Director
ELIZABETH A. LOVE Director
DAVID C. DICKMAN Director
PHILIP L DICKMAN Director
SUSAN C DICKMAN Director

Incorporator

Name Role
DICKMAN GARDEN APARTMENT Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-06-20
Annual Report 2021-06-30
Annual Report 2020-06-23
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-04-26
Registered Agent name/address change 2017-04-26
Annual Report 2016-06-06

Sources: Kentucky Secretary of State