Search icon

Boone Block Homeowners Association, Inc.

Company Details

Name: Boone Block Homeowners Association, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 2017 (8 years ago)
Organization Date: 17 Feb 2017 (8 years ago)
Last Annual Report: 26 Mar 2025 (21 days ago)
Organization Number: 0976794
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 27 E 4TH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS W. AMANN Registered Agent

Director

Name Role
BRALEY MILLIN Director
CHITRA VISHWANATHAN Director
CHRIS HUDEPOHL Director
MATT WORTMAN Director
Jake Childers Director
Tom Amann Director
Kelly Clements Director

Incorporator

Name Role
LOREN VANDYKE WOLFF Incorporator

President

Name Role
Jake Childers President

Vice President

Name Role
Tom Amann Vice President

Secretary

Name Role
Kelly Clements Secretary

Filings

Name File Date
Annual Report 2025-03-26
Principal Office Address Change 2025-03-26
Registered Agent name/address change 2025-03-26
Annual Report 2024-03-06
Annual Report 2023-03-10
Annual Report 2022-03-31
Annual Report 2021-06-25
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Registered Agent name/address change 2019-05-31

Sources: Kentucky Secretary of State