Search icon

CHAMBER OFFICE PARK OWNERS' ASSOCIATION, INC.

Company Details

Name: CHAMBER OFFICE PARK OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2001 (24 years ago)
Organization Date: 28 Jun 2001 (24 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0518532
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2333 ANDERSON ROAD, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID P HEIDRICH Registered Agent

Secretary

Name Role
Stephanie Stadtmiller Secretary

Director

Name Role
Stephanie Stadtmiller Director
David P Heidrich Director
JULIE A ROTTMAN Director
JAMES A. BRUMER Director
DAVID P. HEIDRICH Director
GERALD R. DETERS Director
WILLIAM R. ZALLA Director

Incorporator

Name Role
H. DAVID WALLACE Incorporator

President

Name Role
David P Heidrich President

Vice President

Name Role
Julie A Rottman Vice President

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-12
Annual Report 2023-06-05
Annual Report 2022-06-03
Annual Report 2021-03-16
Annual Report 2020-04-24
Annual Report 2019-04-09
Principal Office Address Change 2019-04-09
Annual Report 2018-02-20
Registered Agent name/address change 2018-02-20

Sources: Kentucky Secretary of State