Search icon

THORNWILDE COMMUNITY FACILITIES ASSOCIATION, INC.

Company Details

Name: THORNWILDE COMMUNITY FACILITIES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 1995 (30 years ago)
Organization Date: 02 Feb 1995 (30 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0342021
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: TOWNE PROPERTIES, 2792 Circleport Drive, Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
VICTOR SCHNEIDER Registered Agent

Officer

Name Role
Christina McKinley Officer
Jennifer McBride Officer
Richard McDonald Officer

President

Name Role
Derek LaBeau President

Secretary

Name Role
Clara Woods Secretary

Vice President

Name Role
Keri Shinault Vice President

Director

Name Role
Derek LaBeau Director
Keri Shinault Director
Clara Woods Director
Michael Rolfes Director
Christina McKinley Director
Jennifer McBride Director
Richard McDonald Director
THOMAS MILLER Director
RICK BOWMAN Director
LARRY POWELL Director

Treasurer

Name Role
Michael Rolfes Treasurer

Incorporator

Name Role
RICK BOWMAN Incorporator
LARRY POWELL Incorporator
THOMAS MILLER Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2023-06-27
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report Amendment 2022-04-05
Annual Report 2022-03-07
Principal Office Address Change 2021-09-01
Annual Report Amendment 2021-09-01
Registered Agent name/address change 2021-09-01
Annual Report 2021-06-23

Sources: Kentucky Secretary of State