Search icon

KEARNEY COURT HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
JOSEPH SCHREIBER Registered Agent

Director

Name Role
RUTH DOERING Director
JENNIFER B. DOERING Director
KRISTIN D. DOERING Director
JOSEPH SCHREIBER Director
SANDRA SIMPSON Director
Brian Way Director

Incorporator

Name Role
JOHN V. WHARTON Incorporator

President

Name Role
JOSEPH SCHREIBER President

Secretary

Name Role
SANDRA SIMSPSON Secretary

Vice President

Name Role
Brian Way Vice President

Filings

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