Search icon

ASHLEY RIDGE HOMEOWNERS, INC.

Company Details

Name: ASHLEY RIDGE HOMEOWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 2003 (22 years ago)
Organization Date: 26 Mar 2003 (22 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0556957
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3467 REEVES DRIVE, FT WRIGHT, KY 41017
Place of Formation: KENTUCKY

President

Name Role
DAVID COLLINS President

Secretary

Name Role
CHUCK MCFADDEN Secretary

Vice President

Name Role
CHARLIE HALL Vice President

Director

Name Role
DIANA REDMOND Director
JILL KNASEL Director
D ANTHONY BRINKER Director
ANN FLOOD Director
ESTHER SAALFELD Director
SCOTT ROBINSON Director
MIKE BEIRNE Director

Registered Agent

Name Role
GREGORY C THOMAS Registered Agent

Treasurer

Name Role
MARY JO MCFADDEN Treasurer

Incorporator

Name Role
D. ANTHONY BRINKER Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-03-06
Principal Office Address Change 2022-03-06
Annual Report 2021-03-31
Annual Report 2020-02-25
Annual Report 2019-05-09
Annual Report 2018-04-11
Principal Office Address Change 2017-04-14

Sources: Kentucky Secretary of State