Search icon

Preakness Pointe Homeowners' Association , Inc.

Company Details

Name: Preakness Pointe Homeowners' Association , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 2016 (9 years ago)
Organization Date: 26 Aug 2016 (9 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0961271
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2792 Circleport Drive , Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
LONNIE GRAY Registered Agent
James Wigger Registered Agent

Director

Name Role
Michelle Groeschen Director
Matt Austin Director
Tim Copsy Director
Dan Tenfelde Director
John Pauciulo Director
Anne Rogers Director

Incorporator

Name Role
Jason Finch Incorporator

President

Name Role
Dan Tenfelde President

Treasurer

Name Role
John Pauciulo Treasurer

Vice President

Name Role
Anne Rogers Vice President

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Principal Office Address Change 2023-06-27
Registered Agent name/address change 2022-06-09
Annual Report 2022-06-09
Annual Report 2021-05-21
Annual Report 2020-06-12
Annual Report 2019-06-14
Registered Agent name/address change 2018-06-11

Sources: Kentucky Secretary of State