Search icon

WOLTERMANN APPRAISAL & REAL ESTATE SERVICES, INC.

Company Details

Name: WOLTERMANN APPRAISAL & REAL ESTATE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1998 (27 years ago)
Organization Date: 21 Jan 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0450941
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 400 LICKING PIKE, WILDER, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH J. WOLTERMANN, JR. Registered Agent

President

Name Role
Kenneth J. Woltermann Jr President

Secretary

Name Role
Kathryn G. Woltermann Secretary

Vice President

Name Role
JAN M WOLTERMANN Vice President

Director

Name Role
Kenneth James Woltermann Director
Jan W Erschell Director

Incorporator

Name Role
KENNETH J. WOLTERMANN, JR. Incorporator

Former Company Names

Name Action
WOLTERMANN APPRAISSAL & REAL ESTATE SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-17
Annual Report 2020-02-19
Annual Report 2019-04-22
Annual Report 2018-03-29
Annual Report 2017-04-21
Annual Report 2016-03-15

Sources: Kentucky Secretary of State