Search icon

TANNER'S COVE CONDOMINIUM II OWNERS' ASSOCIATION, INC.

Company Details

Name: TANNER'S COVE CONDOMINIUM II OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 2018 (7 years ago)
Organization Date: 27 Feb 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1012621
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 , TOWNE PROPERTIES, Erlanger, KY 41018
Place of Formation: KENTUCKY

Secretary

Name Role
Lee Craig Secretary

Director

Name Role
Rob Ervin Director
Lee Craig Director
Lee Craig Director
Jason Finch Director
Emily Murray Director
John Haas Director

President

Name Role
Rob Ervin President

Registered Agent

Name Role
KARIE STEGNER Registered Agent
Paul J Allen Registered Agent

Incorporator

Name Role
Paul J Allen Incorporator

Former Company Names

Name Action
Tanner's Cove Condominium Owners' Association, Inc. Old Name

Assumed Names

Name Status Expiration Date
TANNER'S COVE CONDOMINIUM II OWNER'S ASSOCIATION, INC. Inactive 2023-03-06

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
Principal Office Address Change 2019-06-14
Registered Agent name/address change 2019-06-14

Sources: Kentucky Secretary of State