FOUNTAIN PLACE COUNCIL OF CO-OWNERS, INC.

Name: | FOUNTAIN PLACE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1993 (32 years ago) |
Organization Date: | 19 Nov 1993 (32 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0322891 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 2792 Circleport Drive , Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan Vogelpohl | Director |
MARTIN BOOTS | Director |
GARY WENCK | Director |
MARK GOODLANDER | Director |
Sandra Strauss | Director |
JD Miller | Director |
George Stephan | Director |
David Slaughter | Director |
Name | Role |
---|---|
TOWNE PROPERTIES, INC. | Registered Agent |
Name | Role |
---|---|
JD Miller | President |
Name | Role |
---|---|
Sandra Strauss | Vice President |
Name | Role |
---|---|
George Stephan | Treasurer |
Name | Role |
---|---|
Dan Vogelpohl | Secretary |
Name | Role |
---|---|
David Slaughter | Officer |
Name | Role |
---|---|
GARY WENCK | Incorporator |
MARK GOODLANDER | Incorporator |
MARTIN BOOTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2023-06-26 |
Registered Agent name/address change | 2022-04-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State