Name: | TUSCANY COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 2007 (17 years ago) |
Organization Date: | 29 Nov 2007 (17 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0679827 |
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 |
---|---|
Brad Scharlott | Officer |
Mike Cooper | Officer |
Name | Role |
---|---|
Patty Paton | Director |
Michaele Blackburn | Director |
Sergio Olvera | Director |
HENRY FISCHER | Director |
CHARLES BERLING | Director |
JAMES WIGGER | Director |
Name | Role |
---|---|
Michaele Blackburn | President |
Name | Role |
---|---|
Sergio Olvera | Secretary |
Name | Role |
---|---|
Patty Paton | Treasurer |
Name | Role |
---|---|
AMY S. FERGUSON | Registered Agent |
Name | Role |
---|---|
JAMES WIGGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-04-17 |
Registered Agent name/address change | 2022-03-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-01 |
Registered Agent name/address change | 2018-04-16 |
Sources: Kentucky Secretary of State