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 |
Name | Role |
---|---|
THOMAS W. AMANN | Registered Agent |
Name | Role |
---|---|
BRALEY MILLIN | Director |
CHITRA VISHWANATHAN | Director |
CHRIS HUDEPOHL | Director |
MATT WORTMAN | Director |
Jake Childers | Director |
Tom Amann | Director |
Kelly Clements | Director |
Name | Role |
---|---|
LOREN VANDYKE WOLFF | Incorporator |
Name | Role |
---|---|
Jake Childers | President |
Name | Role |
---|---|
Tom Amann | Vice President |
Name | Role |
---|---|
Kelly Clements | Secretary |
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