Search icon

COVINGTON ECONOMIC DEVELOPMENT AUTHORITY, INC.

Company Details

Name: COVINGTON ECONOMIC DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 2012 (12 years ago)
Organization Date: 10 Dec 2012 (12 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0844401
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 20 WEST PIKE ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
CHARLES SCHEPER Director
LARISA SIMS Director
Ronald Lee Washington Director
Charles Scheper Director
Kris Knochelmann Director
Bob Zapp Director
Steve Frank Director
JEANNE SCHROER Director
STEVE ARLINGHAUS Director

Registered Agent

Name Role
Frank M. Schultz Registered Agent

Vice President

Name Role
Bob Zapp Vice President

President

Name Role
Charles Scheper President

Secretary

Name Role
John Sadosky Secretary

Treasurer

Name Role
Jerome Heist Treasurer

Incorporator

Name Role
CHARLES SCHEPER Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-10-17
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-04-19
Annual Report 2020-06-18
Registered Agent name/address change 2019-06-25

Sources: Kentucky Secretary of State