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 |
Name | Role |
---|---|
SUSAN MUDD | Registered Agent |
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 |
Name | Role |
---|---|
KENNETH L. PAYNE | Incorporator |
Name | Role |
---|---|
ANNA FUDALA | President |
Name | Role |
---|---|
Susan Mudd | Secretary |
Name | Role |
---|---|
Lynda Wilbourn | Treasurer |
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