Search icon

TRANSITIONS HOUSING CORPORATION

Company Details

Name: TRANSITIONS HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2005 (20 years ago)
Organization Date: 15 Mar 2005 (20 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0608316
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 535 W. PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Stan McBride Treasurer

Secretary

Name Role
Julie Nesbitt Secretary

Director

Name Role
Nicole Cullum Director
Ty Brumback Director
Julie Nesbitt Director
Amanda Peters Director
Ryan Beck Director
Patrick Grote Director
Aron Levin Director
Ariel Campbell Director
Matt Vanwinkle Director

Registered Agent

Name Role
JIM BEITING Registered Agent

President

Name Role
Peter Weickgenannt President

Vice President

Name Role
Joe Kathman Vice President

Incorporator

Name Role
JENNIFER GRIFFIN ANSTAETT Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-29
Annual Report 2023-03-16
Annual Report 2022-06-13
Principal Office Address Change 2022-05-23
Registered Agent name/address change 2022-05-23
Annual Report 2021-04-15
Annual Report 2020-02-18
Annual Report 2019-04-22
Annual Report 2018-06-18

Sources: Kentucky Secretary of State