Name: | WESTPORT TOWNHOMES OWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2016 (9 years ago) |
Organization Date: | 01 Mar 2016 (9 years ago) |
Last Annual Report: | 30 Mar 2025 (17 days ago) |
Organization Number: | 0945856 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | THOMAS SWEENEY, 1192 WESTPORT WAY, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Pond | Secretary |
Name | Role |
---|---|
Krista Devine | Treasurer |
Name | Role |
---|---|
Charles Pond | Director |
Krista Devine | Director |
JAMES GUERRIERO | Director |
Thomas Sweeney | Director |
ANDY THOMAS | Director |
JOSH EITINGON | Director |
Name | Role |
---|---|
THOMAS SWEENEY | Registered Agent |
Name | Role |
---|---|
Thomas Sweeney | President |
Name | Role |
---|---|
AMY SCHOTT FERGUSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-30 |
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2023-09-12 |
Principal Office Address Change | 2023-09-12 |
Annual Report Amendment | 2023-09-12 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-14 |
Reinstatement | 2019-12-03 |
Sources: Kentucky Secretary of State