Name: | WILLIAMS CREEK COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 2007 (18 years ago) |
Organization Date: | 26 Jun 2007 (18 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0667561 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1981 WILLIAMSCREEK WAY, FORT WRIGHT, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANA K. TATUSKO | Director |
ERIC OTT | Director |
Louise A. Kent | Director |
Nick Benge | Director |
Doug Hartke | Director |
Suzanne Brungs | Director |
JOHN T. TATUSKO | Director |
Name | Role |
---|---|
ERIC OTT | Incorporator |
JOHN T. TATUSKO | Incorporator |
DIANA K. TATUSKO | Incorporator |
Name | Role |
---|---|
Louise A. Kent | Registered Agent |
Name | Role |
---|---|
Louise A. Kent | Treasurer |
Name | Role |
---|---|
Doug Hartke | Vice President |
Name | Role |
---|---|
Nick Benge | President |
Name | Role |
---|---|
Suzanne Brungs | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Registered Agent name/address change | 2024-03-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report | 2023-06-23 |
Sources: Kentucky Secretary of State