Name: | THOMAS POINTE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1996 (29 years ago) |
Organization Date: | 26 Apr 1996 (29 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0415299 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 6 THOMAS POINTE DR, FT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. DAVID BENDER | Registered Agent |
Name | Role |
---|---|
DAVID BENDER | President |
Name | Role |
---|---|
MARY PETERMAN | Secretary |
Name | Role |
---|---|
JEFFREY EARLYWINE | Treasurer |
Name | Role |
---|---|
CHARLIE POWERS | Director |
KENNETH MACKE | Director |
PAM SCHUERMAN | Director |
Roger Peterman | Director |
ED DILLER | Director |
RENITA BIVINS | Director |
Name | Role |
---|---|
DAVID K. NORAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-03-29 |
Annual Report | 2023-03-27 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2018-05-01 |
Sources: Kentucky Secretary of State