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 |
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 |
Name | Role |
---|---|
Frank M. Schultz | Registered Agent |
Name | Role |
---|---|
Bob Zapp | Vice President |
Name | Role |
---|---|
Charles Scheper | President |
Name | Role |
---|---|
John Sadosky | Secretary |
Name | Role |
---|---|
Jerome Heist | Treasurer |
Name | Role |
---|---|
CHARLES SCHEPER | Incorporator |
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