Name: | SPRING HILL GARDENS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1989 (36 years ago) |
Organization Date: | 30 Mar 1989 (36 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Organization Number: | 0256636 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 W MAIN ST SUITE 1500, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD D. THURMAN | Director |
RUFUS C. KING, JR. | Director |
GERALD D. VERDI | Director |
Robert Clarkson | Director |
LARRY MYERS | Director |
PAUL CASI | Director |
Name | Role |
---|---|
RUFUS C. KING, JR. | Incorporator |
Name | Role |
---|---|
PAUL CASI | President |
Name | Role |
---|---|
JOHN LASHER | Treasurer |
Name | Role |
---|---|
ROBERT CLARKSON | Vice President |
Name | Role |
---|---|
ROBERT H. CLARKSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-20 |
Annual Report | 2015-07-09 |
Sources: Kentucky Secretary of State