Name: | SYNAPSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1993 (31 years ago) |
Organization Date: | 02 Dec 1993 (31 years ago) |
Last Annual Report: | 11 Jan 2025 (2 months ago) |
Organization Number: | 0323315 |
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: | 324 IRIS RD.Ft. Mitchell, Ky. 41011, FT. MITCHELL, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
Name | Role |
---|---|
WILLIAM F. RUSSO | Incorporator |
Name | Role |
---|---|
Maria C. Doyle | Director |
Jeanne M. Oleynik | Director |
Vincent P. Hemmer | Director |
Paula M. Hemmer | Director |
Ruth M. Hemmer | Director |
Guy A. Hemmer | Director |
Robert C. Hemmer | Director |
Kenneth E. Hemmer | Director |
Mara C. Huston | Director |
Name | Role |
---|---|
Robert C Hemmer | President |
Name | Role |
---|---|
Donald M. Hemmer | Secretary |
Name | Role |
---|---|
Mary Patricia Hemmer | Vice President |
Guy A Hemmer | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-11 |
Annual Report | 2024-02-29 |
Annual Report | 2023-01-14 |
Annual Report | 2022-01-25 |
Annual Report | 2021-01-26 |
Annual Report | 2020-01-04 |
Annual Report | 2019-04-22 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2018-06-16 |
Amendment | 2018-01-18 |
Sources: Kentucky Secretary of State