Name: | THE MAGNOLIA LOFTS CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2005 (20 years ago) |
Organization Date: | 16 Mar 2005 (20 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0608442 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | RENTZ MANAGEMENT, INC., 421 SCOTT BLVD., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAUREN BAILEY | Director |
ANTHONY KREUTZJANS | Director |
ALEXANDER F. EDMONDSON | Director |
TRACI D. GRIFFIN | Director |
JEFFREY SNYDER | Director |
NAASHAM MARX | Director |
TARA SORRELL | Director |
Name | Role |
---|---|
ALEXANDER F. EDMONDSON | Incorporator |
Name | Role |
---|---|
ROBERT RENTZ | Registered Agent |
Name | Role |
---|---|
NAASHAM MARX | President |
Name | Role |
---|---|
TARA SORRELL | Managing Member |
Name | Role |
---|---|
LAUREN BAILEY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-06 |
Registered Agent name/address change | 2018-12-27 |
Reinstatement Certificate of Existence | 2018-12-13 |
Reinstatement | 2018-12-13 |
Reinstatement Approval Letter Revenue | 2018-12-13 |
Sources: Kentucky Secretary of State