Search icon

SPRINGDALE NORTH ASSOCIATION, INC.

Company Details

Name: SPRINGDALE NORTH ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 2000 (25 years ago)
Organization Date: 24 Apr 2000 (25 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0493400
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: FENLEY REAL ESTATE, 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN MUDD Registered Agent

Director

Name Role
SUSAN K. MUDD Director
P. Breckinridge Jones Director
KENNETH L. PAYNE Director
BRYAN K. JOHNSON Director
DAVID WESSEL Director
ANNA FUDALA Director
Gary Burdette Director
Lynda Wilbourn Director
CHRISTINE MCCARTHY Director
KIMBERLY CAREK Director

Incorporator

Name Role
KENNETH L. PAYNE Incorporator

President

Name Role
ANNA FUDALA President

Secretary

Name Role
Susan Mudd Secretary

Treasurer

Name Role
Lynda Wilbourn Treasurer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-27
Annual Report 2022-04-19
Annual Report 2021-06-11
Annual Report 2020-06-18
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-05-17
Annual Report 2016-04-08
Principal Office Address Change 2015-03-23

Sources: Kentucky Secretary of State