Search icon

RIVER'S BREEZE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: RIVER'S BREEZE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jan 2002 (23 years ago)
Organization Date: 29 Jan 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0523336
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 421 SCOTT STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
SHAWN CRAWFORD Director
JIM CICCHETTI Director
JOSEPH DUFFY Director
JEAN ANN WOLL Director
ROBERT MOSIER Director
LAURA GOODRIDGE Director
MICHELLE GROESCHEN Director
DAVE STELZER Director

Managing Member

Name Role
JOSEPH DUFFEY Managing Member

President

Name Role
ROBERT MOSIER President

Treasurer

Name Role
JEAN ANN WOLL Treasurer

Vice President

Name Role
SHAWN CRAWFORD Vice President

Registered Agent

Name Role
BOB RENTZ Registered Agent

Incorporator

Name Role
JAMES WIGGER Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-22
Annual Report 2022-05-27
Annual Report 2021-05-26
Annual Report 2020-05-28
Annual Report 2019-06-06
Annual Report 2018-05-30
Annual Report 2017-04-28
Annual Report Amendment 2016-04-29
Annual Report 2016-04-22

Sources: Kentucky Secretary of State