Name: | COLE ESTATES HOMEOWNERS ASSOCIATION II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 2001 (24 years ago) |
Organization Date: | 02 Mar 2001 (24 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0511601 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 542 SCENIC DRIVE, 542 SCENIC DRIVE, PARK HILLS, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN TRENT | Registered Agent |
Name | Role |
---|---|
Kim Kauza | President |
Name | Role |
---|---|
Kevin Trent | Treasurer |
Name | Role |
---|---|
Jennifer Heitker | Secretary |
Name | Role |
---|---|
Kim Kauza | Director |
Kevin Trent | Director |
Jennifer Heitker | Director |
ANDREW J. MAROVICH | Director |
MICHAEL E. DEFRANK | Director |
DONALD M. HEMMER | Director |
Name | Role |
---|---|
DONALD M. HEMMER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-27 |
Annual Report | 2021-02-11 |
Annual Report | 2020-08-20 |
Principal Office Address Change | 2020-06-29 |
Registered Agent name/address change | 2020-02-27 |
Annual Report | 2019-06-22 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State