Search icon

TALL TREES COUNCIL OF CO-OWNERS, INC.

Company Details

Name: TALL TREES COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1988 (36 years ago)
Organization Date: 21 Dec 1988 (36 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0252338
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: P.O. BOX 1027, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Director

Name Role
STEPHEN W. FOHLEN Director
MARTIN HIUDT Director
STEVEN D. HALPER Director
Becky Phillips Director
Sally Talley Director
Logan Rogers Director
Billie McKee Director
Omer Lucas Director

Incorporator

Name Role
STEPHEN W. FOHLEN Incorporator
MARTIN HIUDT Incorporator
STEVEN D. HALPER Incorporator

President

Name Role
Billie McKee President

Secretary

Name Role
Logan Rogers Secretary

Treasurer

Name Role
Becky Phillips Treasurer

Vice President

Name Role
Sally Talley Vice President

Registered Agent

Name Role
ROBERT RENTZ Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Annual Report 2022-05-27
Annual Report 2021-05-25
Annual Report 2020-05-28
Annual Report 2019-06-06
Annual Report 2018-06-07
Annual Report 2017-04-28
Annual Report 2016-04-22
Annual Report 2015-04-16

Sources: Kentucky Secretary of State