Name: | THE MARQUETTE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2004 (21 years ago) |
Organization Date: | 07 Apr 2004 (21 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0583277 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 543 EAST FOURTH, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
James Daulton Guthrie | President |
Name | Role |
---|---|
Diane Roach | Vice President |
Deanna Lynn Heil | Vice President |
Name | Role |
---|---|
James Daulton Guthrie | Director |
Diane Roach | Director |
Deanna Lynn Heil | Director |
BRIAN C. DUNHAM | Director |
JAMES D. GUTHRIE | Director |
DEANNA L. HEIL | Director |
DIANE ROACH | Director |
Name | Role |
---|---|
BRIAN C. DUNHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-28 |
Annual Report | 2020-02-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-25 |
Annual Report | 2015-05-26 |
Sources: Kentucky Secretary of State