Name: | ERLANGER CITY CENTER COUNCIL OF CO-OWNERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 2007 (17 years ago) |
Organization Date: | 29 Nov 2007 (17 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0679808 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | C/O TERRACE HOLDINGS, 510 GRAVES AVE STE 206, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Philip Drees | President |
Name | Role |
---|---|
Kevin Brinkman | Secretary |
Name | Role |
---|---|
Adam Chaney | Vice President |
Name | Role |
---|---|
Philip Drees | Director |
Adam Chaney | Director |
Kevin Brinkman | Director |
PHILIP DRESS | Director |
ADAM CHANEY | Director |
KEVIN BRINKMAN | Director |
Name | Role |
---|---|
PHILIP DRESS | Registered Agent |
Name | Role |
---|---|
PHILIP DRESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-22 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-17 |
Annual Report | 2016-04-25 |
Sources: Kentucky Secretary of State