Name: | KORT SPRINGS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1989 (36 years ago) |
Organization Date: | 26 Jul 1989 (36 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Organization Number: | 0261342 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 20391, LOUISVILLE, KY 402500391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON DANCY | Registered Agent |
Name | Role |
---|---|
JOSEPH D. SPALDING | Director |
BRUCE W. SCHOTT | Director |
CAROLE SMITH | Director |
Carole Smith | Director |
Sharon Dancy | Director |
Kathy Boston | Director |
Chris Clements | Director |
Steve Burks | Director |
Name | Role |
---|---|
JOSEPH D. SPALDING | Incorporator |
Name | Role |
---|---|
Carole Smith | President |
Name | Role |
---|---|
Sharon Dancy | Secretary |
Chris Clements | Secretary |
Name | Role |
---|---|
Kathy Boston | Treasurer |
Name | Role |
---|---|
Steve Burks | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-04-24 |
Registered Agent name/address change | 2021-01-17 |
Annual Report | 2021-01-17 |
Annual Report | 2020-01-19 |
Annual Report | 2019-02-09 |
Registered Agent name/address change | 2018-08-06 |
Annual Report | 2018-08-05 |
Sources: Kentucky Secretary of State