Name: | STILLBROOKE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 2014 (11 years ago) |
Organization Date: | 09 Jul 2014 (11 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0891687 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1088 WALBURG AVE., SUITE 301, VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shelly Dick | Secretary |
Name | Role |
---|---|
Rich Snyder | Vice President |
Name | Role |
---|---|
Bill Humpert | Director |
Shelly Dick | Director |
Rich Snyder | Director |
WILLIAM A. KREUTZJANS, JR. | Director |
JOHN A. YEAGER | Director |
WILLIAM A. KREUTZJANS, SR. | Director |
JASON A. YEAGER | Director |
Name | Role |
---|---|
Bill Humpert | President |
Name | Role |
---|---|
JASON A.YEAGER | Registered Agent |
Name | Role |
---|---|
JOHN A. YEAGER | Incorporator |
WILLIAM A. KREUTZJANS, SR. | Incorporator |
JASON A. YEAGER | Incorporator |
WILLIAM A. KREUTZJANS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Principal Office Address Change | 2023-10-19 |
Annual Report | 2023-05-16 |
Annual Report | 2022-04-19 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-29 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State