Name: | THE VIEWS CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2007 (18 years ago) |
Organization Date: | 21 Sep 2007 (18 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0674064 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | TOWNE PROPERTIES, 2792 Circleport Drive, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL ZELTWANGER | Director |
JOHN HANS | Director |
MARK GLASSMEYER | Director |
Ted Edgington | Director |
Ken Henderson | Director |
Terri Marshall | Director |
Nikki Hayden | Director |
Amy Zboralski | Director |
Name | Role |
---|---|
PAUL ZELTWANGER | Incorporator |
Name | Role |
---|---|
VICTOR SCHNEIDER | Registered Agent |
Name | Role |
---|---|
Ken Henderson | President |
Name | Role |
---|---|
Nikki Hayden | Secretary |
Name | Role |
---|---|
Terri Marshall | Treasurer |
Name | Role |
---|---|
Ted Edgington | Vice President |
Name | Role |
---|---|
Amy Zboralski | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
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 | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State