Search icon

SPINDLEWICK OWNERS ASSOCIATION, INC.

Company Details

Name: SPINDLEWICK OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 1987 (38 years ago)
Organization Date: 29 May 1987 (38 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0229914
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 810 WASHBURN AVENUE #34, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
NOTICE COLSTON, JR. Director
ALMETTIE COLSTON Director
KRISTINA LEE COLSTON Director
John Parker Director
Jeff Barr Director
Anita Stephens Director

Incorporator

Name Role
COLSTON BUILDING & DEVEL Incorporator
(BY: NOTICE COLSTON, JR. Incorporator

Registered Agent

Name Role
ANDY MILLER INC Registered Agent

Secretary

Name Role
Jennifer Scott Secretary

President

Name Role
Andy Miller President

Filings

Name File Date
Annual Report 2024-08-05
Principal Office Address Change 2023-12-29
Annual Report Amendment 2023-12-29
Registered Agent name/address change 2023-12-29
Annual Report 2023-07-06
Annual Report 2022-06-30
Annual Report 2021-06-11
Annual Report 2020-06-11
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27

Sources: Kentucky Secretary of State