Search icon

INDIAN SPRINGS COMMUNITY ASSOCIATION, INC.

Company Details

Name: INDIAN SPRINGS COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 1993 (32 years ago)
Organization Date: 06 May 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0314873
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PL, STE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
LINDA HESTAND Officer
BRENT NASH Officer
BILL GREGORY Officer
BRUCE ROBERSON Officer
JOE HADDAD Officer
TODD HALL Officer

President

Name Role
NICKI LANGDON President

Secretary

Name Role
PEGGY GRANT Secretary

Treasurer

Name Role
William Roof Treasurer

Vice President

Name Role
Charles HARRETT Vice President

Director

Name Role
NICKI LANGDON Director
CHARLES HARRETT Director
PEGGY GRANT Director
WILLIAM ROOF Director
JERRY BLACKETER Director
J. ROBERT WESTERMAN Director
R. FRANK TAYLOR Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-05-18
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09
Annual Report 2021-04-20
Annual Report 2020-03-05
Annual Report 2019-05-02
Annual Report 2018-04-27

Sources: Kentucky Secretary of State