Name: | VILLAGE TERRACE PHASE 2 HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2006 (19 years ago) |
Organization Date: | 28 Feb 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0633241 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 520 GRAVES AVE., STE 205, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADAM CHANEY | Director |
PHIL DREES | Director |
DENNIS R. WILLIAMS | Director |
Phil Drees | Director |
Adam Chaney | Director |
Kelley Day | Director |
Name | Role |
---|---|
DENNIS R. WILLIAMS | Incorporator |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Nigel Masamvu | Vice President |
Name | Role |
---|---|
Kelley Day | President |
Name | Role |
---|---|
Brad Trauth | Treasurer |
Name | Role |
---|---|
Brad Trauth | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-17 |
Annual Report | 2016-04-25 |
Sources: Kentucky Secretary of State