Search icon

FOREST RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Name: FOREST RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1996 (29 years ago)
Organization Date: 22 Apr 1996 (29 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0415073
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2792 CIRCLEPORT DRIVE, Erlanger, KY 41018
Place of Formation: KENTUCKY

Director

Name Role
KATHY CASH Director
Janice Aust Director
Jeannine Dougherty Director
Jerred Wernke Director
Suzanne Jones Director
CHESTER C. CALKINS, JR. Director
BRYAN CALKINS Director

Incorporator

Name Role
JAMES A. MATRE Incorporator

Registered Agent

Name Role
BRETT TEPE Registered Agent

President

Name Role
Janice Aust President

Secretary

Name Role
Suzanne Jones Secretary

Vice President

Name Role
Jeannine Dougherty Vice President

Treasurer

Name Role
Jerred Wernke Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2024-06-11
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-11-30
Annual Report 2022-06-27
Annual Report 2021-06-18
Annual Report 2020-06-19
Annual Report 2019-06-14

Sources: Kentucky Secretary of State