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 |
Name | Role |
---|---|
DAVID P HEIDRICH | Registered Agent |
Name | Role |
---|---|
Stephanie Stadtmiller | Secretary |
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 |
Name | Role |
---|---|
H. DAVID WALLACE | Incorporator |
Name | Role |
---|---|
David P Heidrich | President |
Name | Role |
---|---|
Julie A Rottman | Vice President |
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