Name: | ERLANGER LAKES COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1992 (33 years ago) |
Organization Date: | 28 Jul 1992 (33 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0303409 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | C/O ALLIE JEAN RICE-MONYEI, 8918 READING ROAD, CINCINNATI, OH 45215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRIAN DUNHAM | Registered Agent |
Name | Role |
---|---|
ALLIE MONYEI | Officer |
Name | Role |
---|---|
RUDY STACY | President |
Name | Role |
---|---|
MIKE SURVANT | Secretary |
DEB CUMMINGS | Secretary |
Name | Role |
---|---|
VICKI DANSBERRY | Treasurer |
Name | Role |
---|---|
A. WILLIAM ERPENBECK | Director |
GARY W. ERPENBECK | Director |
JEFFREY W. ERPENBECK | Director |
Name | Role |
---|---|
A. WILLIAM ERPENBECK | Incorporator |
GARY W. ERPENBECK | Incorporator |
JEFFREY W. ERPENBECK | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-07-31 |
Principal Office Address Change | 2024-07-31 |
Registered Agent name/address change | 2023-04-03 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-01-27 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-04-08 |
Sources: Kentucky Secretary of State