Name: | SHINKLE ROW TOWN HOUSES HOA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2008 (17 years ago) |
Organization Date: | 08 Aug 2008 (17 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0711210 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 232 EAST 2ND STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLY K. HOLIDAY | Director |
STEVEN W. TEWELL | Director |
LINDA K. MCGHEE | Director |
CAROLYN C. WRIGHT | Director |
DONALD L. BROWN | Director |
Michelle Hughes | Director |
DENNIS J. CRANE | Director |
MICHAEL ROZOW | Director |
Matthew Hemberger | Director |
Erin Fairfield | Director |
Name | Role |
---|---|
BRIAN M. ELLERMAN | Incorporator |
Name | Role |
---|---|
MATTHEW HEMBERGER | Registered Agent |
Name | Role |
---|---|
Matthew Hemberger | President |
Name | Role |
---|---|
Michelle Hughes | Secretary |
Name | Role |
---|---|
Joe Hoffman | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-02-23 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-02-23 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-11 |
Annual Report | 2016-03-16 |
Annual Report Amendment | 2016-03-16 |
Sources: Kentucky Secretary of State