Name: | Siena at Tuscany Condominium Owners' Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 2019 (6 years ago) |
Organization Date: | 20 May 2019 (6 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 1059274 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
Principal Office: | TOWNE PROPERTIES (EAST DISTRICT), 11340 MONTGOMERY RD., CINCINNATI, OH 45249 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY S. FERGUSON | Registered Agent |
J Paul Allen | Registered Agent |
Name | Role |
---|---|
KAREN GROPPE | President |
Name | Role |
---|---|
Jason Finch | Director |
Julie Reynolds | Director |
Tim Copsy | Director |
KAREN GROPPE | Director |
GREGG HOTHAM | Director |
RICK COLE | Director |
STEVE SAYERS | Director |
DON BLAIR | Director |
Name | Role |
---|---|
J Paul Allen | Incorporator |
Name | Role |
---|---|
GREGG HOTHAM | Vice President |
Name | Role |
---|---|
RICK COLE | Secretary |
Name | Role |
---|---|
STEVE SAYERS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2023-06-06 |
Annual Report | 2022-03-25 |
Registered Agent name/address change | 2021-09-14 |
Principal Office Address Change | 2021-09-14 |
Annual Report | 2021-09-14 |
Principal Office Address Change | 2020-03-06 |
Registered Agent name/address change | 2020-03-06 |
Annual Report | 2020-03-06 |
Sources: Kentucky Secretary of State