Search icon

KENSINGTON PARK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: KENSINGTON PARK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jan 1999 (26 years ago)
Organization Date: 22 Jan 1999 (26 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0468164
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: RENTZ MANAGEMENT, INC., 421 SCOTT BLVD, 421 SCOTT BLVD, COVINGTON, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
CAROLYN BRADLEY Director
KEITH HENRY Director
KEN GLOSSNER Director
JANET HOMAN Director
TOMMIE NICODEMUS Director
GARY PURCELL Director

Incorporator

Name Role
KEN GLOSSNER Incorporator
KEITH HENRY Incorporator
CAROLYN BRADLEY Incorporator

Registered Agent

Name Role
RENTZ MANAGEMENT, INC. Registered Agent

Vice President

Name Role
GARY PURCELL Vice President

President

Name Role
JANET HOMAN President

Treasurer

Name Role
TOM NICODEMUS Treasurer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-21
Annual Report 2022-05-27
Registered Agent name/address change 2021-05-26
Principal Office Address Change 2021-05-26
Annual Report 2021-05-26
Annual Report 2020-04-07
Annual Report 2019-05-15
Annual Report 2018-04-11
Annual Report 2017-04-13

Sources: Kentucky Secretary of State