Name: | KEARNEY COURT HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1996 (29 years ago) |
Organization Date: | 17 Jul 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0418902 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2547 KEARNEY COURT, LAKESIDE PARK, KY 41017-2180 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH SCHREIBER | Registered Agent |
Name | Role |
---|---|
RUTH DOERING | Director |
JENNIFER B. DOERING | Director |
KRISTIN D. DOERING | Director |
JOSEPH SCHREIBER | Director |
SANDRA SIMPSON | Director |
Brian Way | Director |
Name | Role |
---|---|
JOHN V. WHARTON | Incorporator |
Name | Role |
---|---|
JOSEPH SCHREIBER | President |
Name | Role |
---|---|
SANDRA SIMSPSON | Secretary |
Name | Role |
---|---|
Brian Way | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-17 |
Annual Report | 2023-04-29 |
Annual Report | 2022-06-12 |
Principal Office Address Change | 2021-02-16 |
Annual Report | 2021-02-16 |
Registered Agent name/address change | 2021-02-16 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State