Search icon

SPRINGFIELD PLUMBING, INC.

Company Details

Name: SPRINGFIELD PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1990 (35 years ago)
Organization Date: 06 Feb 1990 (35 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0268803
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1903 W MARKET ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
FRED R. SIMON Registered Agent

Director

Name Role
ROBERT ALLEN SPRINGFIELD Director
Kim Y Springfield Director
Robert A Springfield, Jr. Director

Incorporator

Name Role
ROBERT ALLEN SPRINGFIELD Incorporator

President

Name Role
Robert A Springfield, Jr. President

Secretary

Name Role
Kim Y Springfield Secretary

Treasurer

Name Role
Robert A Springfield, Jr Treasurer
Kim Y Springfield Treasurer

Vice President

Name Role
Kim Y Springfield Vice President

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-04
Annual Report Amendment 2022-03-31
Registered Agent name/address change 2022-03-31
Annual Report 2022-03-23
Annual Report 2021-04-14
Registered Agent name/address change 2020-04-16
Annual Report 2020-04-16
Annual Report 2019-04-30
Registered Agent name/address change 2019-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307560193 0452110 2004-05-20 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-20
Case Closed 2004-05-20

Related Activity

Type Inspection
Activity Nr 307558700

Sources: Kentucky Secretary of State