Search icon

RIDGEBOURNE AT LAKEMONT CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: RIDGEBOURNE AT LAKEMONT CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 2011 (14 years ago)
Organization Date: 11 Feb 2011 (14 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0784371
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
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

Director

Name Role
STEVE FRANXMAN Director
John Wood Director
Pat Preziosi Director
Rick Alley Director
GARY HOWARD Director
TOM LOFQUIST Director

Registered Agent

Name Role
ELIZABETH PARKER Registered Agent

President

Name Role
John Wood President

Vice President

Name Role
Pat Preziosi Vice President

Secretary

Name Role
Rick Alley Secretary

Incorporator

Name Role
TERRY SIEVERS Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-01-11
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-02-17
Annual Report 2020-02-26

Sources: Kentucky Secretary of State