Search icon

CLOVER RIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: CLOVER RIDGE HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Sep 2000 (25 years ago)
Organization Date: 25 Sep 2000 (25 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0495418
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
Ann Miller Director
Randall Tackett Director
Joe Nolan Director
THEODORE FISCHER Director
Grant Moore Director
JAMES D. WIGGER Director
LARRY SPRAGUE Director

Registered Agent

Name Role
TOWNE PROPERTIES ASSET MANAGEMENT COMPANY Registered Agent

Officer

Name Role
Ann Miller Officer

Vice President

Name Role
Grant Moore Vice President

Treasurer

Name Role
Joe Nolan Treasurer

President

Name Role
Randall Tackett President

Incorporator

Name Role
JAMES D. WIGGER Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report Amendment 2023-06-26
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2023-04-06
Registered Agent name/address change 2023-04-06
Principal Office Address Change 2023-04-06
Annual Report 2022-05-19
Annual Report 2021-06-21
Annual Report 2020-06-22

Sources: Kentucky Secretary of State