Name: | CITIVIEW HOMEOWNERS' ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2004 (21 years ago) |
Organization Date: | 06 Jan 2004 (21 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0575665 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1088 WALBURG AVE., SUITE 301, VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAY CALLAGHAN | Director |
William Kreutzjans | Director |
Jason Yeager | Director |
William Kreutzjans Jr | Director |
JOHN A. YEAGER | Director |
WILLIAM A. KREUTZJANS | Director |
Name | Role |
---|---|
JOHN A. YEAGER | Incorporator |
WILLIAM A. KREUTZJANS, SR | Incorporator |
KAY CALLAGHAN | Incorporator |
Name | Role |
---|---|
WILLIAM A. KREUTZJANS, SR. | Registered Agent |
Name | Role |
---|---|
William Kreutzjans | President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Principal Office Address Change | 2023-10-19 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State