Name: | SPRING MILL FARM PATIO HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 2005 (20 years ago) |
Organization Date: | 07 Mar 2005 (20 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0607705 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8600 Mill Spring Place, 8600 Mill Spring Place, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd E. Arnsby | Registered Agent |
Name | Role |
---|---|
Todd Eric Arnsby | President |
Name | Role |
---|---|
TIna Powell | Secretary |
Name | Role |
---|---|
Eric Miller | Vice President |
Name | Role |
---|---|
Judy Vittitoe | Treasurer |
Name | Role |
---|---|
Todd Eric Arnsby | Director |
Tina Powell | Director |
Eric Miller | Director |
Judy Vittitoe | Director |
DAVID GUELDA | Director |
MARIE GUELDA | Director |
HARRY B. BORDERS | Director |
Name | Role |
---|---|
DAVID GUELDA | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report Amendment | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2024-04-24 |
Principal Office Address Change | 2024-04-24 |
Annual Report | 2023-02-16 |
Sources: Kentucky Secretary of State