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 |
Name | Role |
---|---|
THEODORE FISCHER | Director |
Kim McCarthy | Director |
Charlene Truss | Director |
Robert Mears | Director |
Michael Loos | Director |
JAMES WIGGER | Director |
LARRY SPRAGUE | Director |
Name | Role |
---|---|
AMY S. FERGUSON | Registered Agent |
Name | Role |
---|---|
Charlene Truss | President |
Name | Role |
---|---|
Robert Mears | Treasurer |
Name | Role |
---|---|
Kim McCarthy | Vice President |
Name | Role |
---|---|
Michael Loos | Secretary |
Name | Role |
---|---|
JAMES D WIGGER | Incorporator |
Name | Action |
---|---|
TARA COMMUNITY ASSOCIATION, INC. | Merger |
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