Search icon

DREES PREMIER HOMES, INC.

Company Details

Name: DREES PREMIER HOMES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2001 (24 years ago)
Authority Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0509698
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 211 GRANDVIEW DRIVE, FT MITCHELL, KY 41017
Place of Formation: OHIO

President

Name Role
TIMOTHY TERRELL President

Treasurer

Name Role
DANIEL PRESTON Treasurer

Director

Name Role
David G Drees Director

Officer

Name Role
ANDY SEITZ Officer

Registered Agent

Name Role
DAVID G. DREES Registered Agent

Former Company Names

Name Action
DREES PREFERRED COLLECTION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-12
Annual Report 2020-04-27
Annual Report 2019-06-06
Annual Report 2018-06-01
Annual Report 2017-03-02
Annual Report 2016-04-11

Sources: Kentucky Secretary of State