Name: | CROWN POINT HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1992 (33 years ago) |
Organization Date: | 10 Apr 1992 (33 years ago) |
Last Annual Report: | 26 Jun 2024 (8 months ago) |
Organization Number: | 0299307 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | P O BOX 1027, COVINGTON, KY 41012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAN SCHMIDT | Director |
TED BUNDY | Director |
RALPH MEACHAM | Director |
DAN COTHRAN | Director |
JOSEPH SCHWARZ | Director |
DOUGLAS DE LAY | Director |
Name | Role |
---|---|
ROBERT RENTZ | Registered Agent |
Name | Role |
---|---|
TED BUNDY | President |
Name | Role |
---|---|
DAN COTHRAN | Secretary |
Name | Role |
---|---|
RALPH MEACHAM | Vice President |
Name | Role |
---|---|
DOUGLAS DE LAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-13 |
Annual Report | 2016-04-21 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State