Name: | RED STONE VILLAGE COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2007 (18 years ago) |
Organization Date: | 20 Feb 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0657947 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 2792 Circleport Drive , Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN TOEBBEN | Director |
ROBERT CALVERT | Director |
TIM BUNDUS | Director |
Tony Davern | Director |
Cheryl Floyd | Director |
Pam Deeter | Director |
Alicia Hackett | Director |
Jason Bright | Director |
Name | Role |
---|---|
JOHN TOEBBEN | Incorporator |
Name | Role |
---|---|
Cheryl Floyd | Secretary |
Name | Role |
---|---|
Tony Davern | President |
Name | Role |
---|---|
Alicia Hackett | Vice President |
Name | Role |
---|---|
Pam Deeter | Treasurer |
Name | Role |
---|---|
Jason Bright | Officer |
Name | Role |
---|---|
CHRIS MILLECK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-06-27 |
Principal Office Address Change | 2023-06-27 |
Registered Agent name/address change | 2022-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2018-06-14 |
Sources: Kentucky Secretary of State