Search icon

SUMMIT VILLAGE COUNCIL OF CO-OWNERS, INC.

Company Details

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

President

Name Role
Elaine Sanson President

Secretary

Name Role
John Kelley Secretary

Vice President

Name Role
John Kolenich Vice President

Treasurer

Name Role
Danny Antrobus Treasurer

Director

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

Registered Agent

Name Role
VERTEX PROFESSIONAL GROUP, INC. Registered Agent

Incorporator

Name Role
A. WILLIAM ERPENBECK Incorporator
GARY W. ERPENBECK Incorporator
JEFFREY W. ERPENBECK Incorporator

Filings

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