Search icon

RICHWOOD OFFICE CONDOMINIUMS OWNERS ASSOCIATION, INC.

Company Details

Name: RICHWOOD OFFICE CONDOMINIUMS OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 2016 (8 years ago)
Organization Date: 17 Nov 2016 (8 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0968475
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: C/O SKYLINE DEVELOPMENT, LLC, 11289 Loftus Lane, UNION, KY 41091
Place of Formation: KENTUCKY

Treasurer

Name Role
HANK GAMM Treasurer

Director

Name Role
HANK GAMM Director
COREY T. GAMM Director
LUKAS A. GAMM Director
ELLEN SHAPR Director
LUTHER DEATON Director
JULIE SZYMANSKI Director

Registered Agent

Name Role
COREY T GAMM Registered Agent

President

Name Role
COREY T. GAMM President

Secretary

Name Role
LUKAS A. GAMM Secretary

Incorporator

Name Role
ELLEN SHAPR Incorporator

Filings

Name File Date
Annual Report 2025-03-14
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2024-06-20
Annual Report 2023-05-03
Annual Report 2022-06-23
Annual Report 2021-06-03
Annual Report 2020-07-01
Principal Office Address Change 2019-06-09
Annual Report 2019-06-09

Sources: Kentucky Secretary of State