Search icon

VILLAGE OF SPRINGMONT RESIDENTS ASSOCIATION, INC.

Company Details

Name: VILLAGE OF SPRINGMONT RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1992 (33 years ago)
Organization Date: 11 Jun 1992 (33 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0301543
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Treasurer

Name Role
Jim Westfall Treasurer

Director

Name Role
Marilyn Overmyer Director
Sue Hartlage Director
Cheryl Giltner Director
Alan Bidwell Director
WILLIAM T. HINTON Director
HARRY S. FRAZIER, JR. Director
DONALD R. HENSON Director

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Anna Rosing President

Secretary

Name Role
Theresa Beam Secretary

Incorporator

Name Role
WILLIAM T. HINTON Incorporator

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-27
Annual Report 2023-05-24
Annual Report 2022-05-03
Annual Report 2021-03-29
Annual Report 2020-03-04
Annual Report 2019-04-24
Annual Report 2018-06-13
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03

Sources: Kentucky Secretary of State