Name: | VALENCIA AT SPRINGHURST HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 2004 (21 years ago) |
Organization Date: | 12 Apr 2004 (21 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0583391 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Norman Stiefler | President |
Name | Role |
---|---|
GILL GILLESPIE | Secretary |
Name | Role |
---|---|
Marcia Schuster | Vice President |
Name | Role |
---|---|
Gill Gillespie | Treasurer |
Name | Role |
---|---|
Gail Sander | Director |
Marcia Schuster | Director |
Fred Woerner | Director |
STEPHEN T. COX | Director |
SUSAN HICKS | Director |
HARRY B. BORDERS | Director |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
STEPHEN T. COX | Incorporator |
Name | File Date |
---|---|
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 | 2019-05-23 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2018-01-03 |
Principal Office Address Change | 2018-01-03 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State