Name: | THE MAN RAY LOFT CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 2006 (18 years ago) |
Organization Date: | 13 Dec 2006 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0652843 |
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: | 3166 Brookwood Drive, Edgewood, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason R Mardis | President |
Name | Role |
---|---|
Carrianne L Mardis | Treasurer |
Name | Role |
---|---|
Jason R Mardis | Director |
Carrianne L Mardis | Director |
KATHLEEN A. SNYDER | Director |
EDWARD FASOLD | Director |
JEFFREY A. SNYDER | Director |
Brian Hoesl | Director |
Name | Role |
---|---|
JEFFREY A. SNYDER | Incorporator |
Name | Role |
---|---|
Carrianne Mardis | Registered Agent |
Name | Role |
---|---|
Brian Hoesl | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-06-10 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-03 |
Sources: Kentucky Secretary of State