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 |
Name | Role |
---|---|
FRED R. SIMON | Registered Agent |
Name | Role |
---|---|
ROBERT ALLEN SPRINGFIELD | Director |
Kim Y Springfield | Director |
Robert A Springfield, Jr. | Director |
Name | Role |
---|---|
ROBERT ALLEN SPRINGFIELD | Incorporator |
Name | Role |
---|---|
Robert A Springfield, Jr. | President |
Name | Role |
---|---|
Kim Y Springfield | Secretary |
Name | Role |
---|---|
Robert A Springfield, Jr | Treasurer |
Kim Y Springfield | Treasurer |
Name | Role |
---|---|
Kim Y Springfield | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307560193 | 0452110 | 2004-05-20 | 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 307558700 |
Sources: Kentucky Secretary of State