Search icon

RIVA RIDGE AT TRIPLE CROWN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: RIVA RIDGE AT TRIPLE CROWN HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1993 (32 years ago)
Organization Date: 23 Sep 1993 (32 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0320580
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: PO BOX 1027, COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

Chairman

Name Role
JIM HUDEPOHL Chairman

Treasurer

Name Role
MARY BETH MAPSTONE Treasurer

Secretary

Name Role
MIKE BRONNER Secretary
MIKE BRONNER Secretary

Director

Name Role
MARY BETH MAPSTONE Director
JIM HUDEPOHL Director
TOM RATERMAN Director
MIKE BRONNER Director
ANNE MCBEE Director
TODD J. MEINEKE Director
RAYMOND C. BEIL Director
JENNIFER GHELANI Director

President

Name Role
TOM RATERMAN President

Registered Agent

Name Role
ROBERT RENTZ Registered Agent

Incorporator

Name Role
RAYMOND C. BEIL Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-22
Annual Report 2022-05-27
Annual Report 2021-05-25
Annual Report 2020-05-28
Annual Report 2019-06-21
Annual Report 2018-06-07
Annual Report 2017-04-13
Annual Report 2016-04-22
Annual Report 2015-04-16

Sources: Kentucky Secretary of State