B.P. HOMEOWNERS ASSOCIATION, INC.

Name: | B.P. HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 2000 (25 years ago) |
Organization Date: | 05 Apr 2000 (25 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0492386 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | C/O TOWNE PROPERTIES ASSET MGMT. CO., 2792 Circleport Drive, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOWNE PROPERTIES ASSET MGMT. CO | Registered Agent |
Name | Role |
---|---|
Holly Von Lehman | Vice President |
Name | Role |
---|---|
Bill Culbertson | Treasurer |
Name | Role |
---|---|
RICHARD W. ERPENBECK | Incorporator |
Name | Role |
---|---|
Gale Meyer | President |
Name | Role |
---|---|
Bill Culbertson | Director |
A. WILLIAM ERPENBECK | Director |
JEFFREY W. ERPENBECK | Director |
GARY W. ERPENBECK | Director |
Gale Meyer | Director |
Holly Von Lehman | Director |
JoAnn Cobb | Director |
Jeff Duell | Director |
Name | Role |
---|---|
JoAnn Cobb | Secretary |
Name | Role |
---|---|
Jeff Duell | Officer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2023-06-27 |
Principal Office Address Change | 2023-06-27 |
Annual Report | 2023-06-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State