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 |
Name | Role |
---|---|
STEVE FRANXMAN | Director |
John Wood | Director |
Pat Preziosi | Director |
Rick Alley | Director |
GARY HOWARD | Director |
TOM LOFQUIST | Director |
Name | Role |
---|---|
ELIZABETH PARKER | Registered Agent |
Name | Role |
---|---|
John Wood | President |
Name | Role |
---|---|
Pat Preziosi | Vice President |
Name | Role |
---|---|
Rick Alley | Secretary |
Name | Role |
---|---|
TERRY SIEVERS | Incorporator |
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