Search icon

CARTERS MILL HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: CARTERS MILL HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 2000 (25 years ago)
Organization Date: 10 Jul 2000 (25 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0497527
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2320 GRANDVIEW DRIVE, SUITE 101, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
STONEGATE PROPERTY MANAGEMENT, LLC Registered Agent

President

Name Role
MATTHEW JONES President

Treasurer

Name Role
Douglas Linesch Treasurer

Vice President

Name Role
Jim Durham Vice President

Director

Name Role
MATTHEW JONES Director
Russell Sexton Director
Jim Durham Director
Douglas Linesch Director
Paul Czulewicz Director
DAVID REIBOLD Director
ALEX V. TARASENKO Director
JILL PRIOR Director

Incorporator

Name Role
DAVID REIBOLD Incorporator
ALEX V. TARASENKO Incorporator
JILL PRIOR Incorporator

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-19
Annual Report 2022-06-08
Annual Report 2021-06-10
Registered Agent name/address change 2020-05-28
Principal Office Address Change 2020-05-28
Annual Report 2020-05-28
Registered Agent name/address change 2019-12-09
Annual Report 2019-04-26
Annual Report 2018-04-27

Sources: Kentucky Secretary of State