Name: | J.C. FOLTZ, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1993 (32 years ago) |
Organization Date: | 10 Mar 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0312445 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 6 WEST HENRY CLAY AVENUE, FORT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEROME C. FOLTZ | Incorporator |
Name | Role |
---|---|
NATALIE DEGLOW | Registered Agent |
Name | Role |
---|---|
Amy F Chapman | President |
Name | Role |
---|---|
NATALIE F DEGLOW | Secretary |
STEFANIE F REID | Secretary |
Name | Role |
---|---|
Andrea M Foltz | Treasurer |
Name | Role |
---|---|
Katherine L Link | Vice President |
Name | Role |
---|---|
JEROME C. FOLTZ | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2022-03-15 |
Principal Office Address Change | 2021-03-31 |
Annual Report | 2021-03-31 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-16 |
Principal Office Address Change | 2018-06-13 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State