Search icon

TARA AT PLANTATION POINTE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: TARA AT PLANTATION POINTE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 1999 (26 years ago)
Organization Date: 20 Jul 1999 (26 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0477419
Industry: Private Households
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

Director

Name Role
THEODORE FISCHER Director
Kim McCarthy Director
Charlene Truss Director
Robert Mears Director
Michael Loos Director
JAMES WIGGER Director
LARRY SPRAGUE Director

Registered Agent

Name Role
AMY S. FERGUSON Registered Agent

President

Name Role
Charlene Truss President

Treasurer

Name Role
Robert Mears Treasurer

Vice President

Name Role
Kim McCarthy Vice President

Secretary

Name Role
Michael Loos Secretary

Incorporator

Name Role
JAMES D WIGGER Incorporator

Former Company Names

Name Action
TARA COMMUNITY ASSOCIATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-14
Principal Office Address Change 2025-02-14
Annual Report 2024-03-13
Registered Agent name/address change 2023-05-01
Annual Report 2023-04-17
Annual Report 2022-03-04
Registered Agent name/address change 2022-03-04
Principal Office Address Change 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-03-02

Sources: Kentucky Secretary of State