Name: | SUMMIT VILLAGE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1993 (31 years ago) |
Organization Date: | 13 Oct 1993 (31 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0321406 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7908 TANNERS GATE LANE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elaine Sanson | President |
Name | Role |
---|---|
John Kelley | Secretary |
Name | Role |
---|---|
John Kolenich | Vice President |
Name | Role |
---|---|
Danny Antrobus | Treasurer |
Name | Role |
---|---|
Elaine Sanson | Director |
John Kolenich | Director |
John Kelley | Director |
Danny Antrobus | Director |
A. WILLIAM ERPENBECK | Director |
GARY W. ERPENBECK | Director |
JEFFREY W. ERPENBECK | Director |
Name | Role |
---|---|
VERTEX PROFESSIONAL GROUP, INC. | Registered Agent |
Name | Role |
---|---|
A. WILLIAM ERPENBECK | Incorporator |
GARY W. ERPENBECK | Incorporator |
JEFFREY W. ERPENBECK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2019-06-13 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-13 |
Registered Agent name/address change | 2016-02-22 |
Sources: Kentucky Secretary of State