Search icon

FOUNTAIN PLACE COUNCIL OF CO-OWNERS, INC.

Company Details

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 (31 years ago)
Organization Date: 19 Nov 1993 (31 years ago)
Last Annual Report: 06 Jun 2024 (10 months 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

Director

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

Registered Agent

Name Role
TOWNE PROPERTIES, INC. Registered Agent

President

Name Role
JD Miller President

Vice President

Name Role
Sandra Strauss Vice President

Treasurer

Name Role
George Stephan Treasurer

Secretary

Name Role
Dan Vogelpohl Secretary

Officer

Name Role
David Slaughter Officer

Incorporator

Name Role
GARY WENCK Incorporator
MARK GOODLANDER Incorporator
MARTIN BOOTS Incorporator

Filings

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
Annual Report 2022-04-27
Registered Agent name/address change 2022-04-27
Annual Report 2021-06-18
Annual Report 2020-06-19
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-14

Sources: Kentucky Secretary of State