FT. WRIGHT TRACE HOMEOWNERS ASSOCIATION, INC.
| Name: | FT. WRIGHT TRACE HOMEOWNERS ASSOCIATION, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 27 Aug 1990 (35 years ago) |
| Organization Date: | 27 Aug 1990 (35 years ago) |
| Last Annual Report: | 27 Jun 2024 (a year ago) |
| Organization Number: | 0276684 |
| ZIP code: | 41011 |
| City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
| Primary County: | Kenton County |
| Principal Office: | 421 SCOTT BLVD, COVINGTON, KY 41011 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| CRAIG KUGTHER | Vice President |
| Name | Role |
|---|---|
| RON SLAGETER | Treasurer |
| Name | Role |
|---|---|
| ANNE SCHEVE | Director |
| RON SLAGETER | Director |
| . | Director |
| Craig Kuether | Director |
| Patricia Kuether | Director |
| JIM ANTELL | Director |
| DAVID A. ZALLER | Director |
| Name | Role |
|---|---|
| ROBERT RENTZ | Registered Agent |
| Name | Role |
|---|---|
| Jim Antell | President |
| Name | Role |
|---|---|
| Anne Scheve | Secretary |
| Name | Role |
|---|---|
| DAVID A. ZALLER | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2024-06-27 |
| Registered Agent name/address change | 2024-06-27 |
| Principal Office Address Change | 2024-06-27 |
| Registered Agent name/address change | 2023-05-02 |
| Annual Report | 2023-05-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State