Search icon

VILLAS OF FOWLER'S CREEK COUNCIL OF CO-OWNERS, INC.

Company Details

Name: VILLAS OF FOWLER'S CREEK COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 2007 (18 years ago)
Organization Date: 30 Apr 2007 (18 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0663362
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2320 GRANDVIEW DRIVE, SUITE 101, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Officer

Name Role
RAMONA BERGER Officer

Registered Agent

Name Role
STONEGATE PROPERTY MANAGEMENT, LLC Registered Agent

Director

Name Role
JAMES P. FALLON Director
RANDALL BACOME Director
JULIE KELLY Director
RAMONA BERGER Director
NOREENE MORGAN Director
KEVIN BURKE Director
ROB HEEGER Director
DAVID MILLER Director

Incorporator

Name Role
RANDALL BACOME Incorporator

President

Name Role
NOREENE MORGAN President

Secretary

Name Role
DAVID MILLER Secretary

Treasurer

Name Role
KEVIN BURKE Treasurer

Vice President

Name Role
ROB HEEGER Vice President

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-26
Registered Agent name/address change 2022-06-08
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-23
Annual Report 2020-06-25
Annual Report 2019-06-13
Annual Report 2018-06-14
Registered Agent name/address change 2017-01-25

Sources: Kentucky Secretary of State