Search icon

PIENZA AT TUSCANY COUNCIL OF CO-OWNERS, INC.

Company Details

Name: PIENZA AT TUSCANY COUNCIL OF CO-OWNERS, 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: 19 Mar 2025 (a month ago)
Organization Number: 0679834
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

Director

Name Role
JEFF JONES Director
Robert Watson Director
Hillary Keller Director
MADDIE SCHWEITZER Director
MICHELLE GROESCHEN Director
GARY WELLS Director

Registered Agent

Name Role
AMY S. FERGUSON Registered Agent

President

Name Role
Robert Watson President

Officer

Name Role
Connie Brady Officer
Peggy Jenkins Officer

Secretary

Name Role
Hillary Keller Secretary

Treasurer

Name Role
MADDIE SCHWEITZER Treasurer

Incorporator

Name Role
JAMES WIGGER Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Principal Office Address Change 2024-03-27
Annual Report 2024-03-27
Registered Agent name/address change 2023-05-03
Annual Report 2023-04-17
Annual Report 2022-03-04
Registered Agent name/address change 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-03-02
Annual Report 2019-05-01

Sources: Kentucky Secretary of State